Entity Name: | AMAZON POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMAZON POOL SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Sep 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2011 (14 years ago) |
Document Number: | G61605 |
FEI/EIN Number |
592370308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12235 SW 118 LANE, MIAMI, FL, 33186, US |
Mail Address: | 12235 SW 118 LANE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAY DALE S | Director | 12235 SW 118 LANE, MIAMI, FL, 33186 |
VAY DALE S | President | 12235 SW 118 LANE, MIAMI, FL, 33186 |
LOPEZ MIGUEL | Vice President | 12235 SW 118 LANE, MIAMI, FL, 33186 |
VAY DALE S | Agent | 12235 SW 118 LANE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 12235 SW 118 LANE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 12235 SW 118 LANE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-27 | VAY, DALE SCOTT | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 12235 SW 118 LANE, MIAMI, FL 33186 | - |
REINSTATEMENT | 2011-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-12 |
AMENDED ANNUAL REPORT | 2017-06-05 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State