Search icon

AMAZON POOL SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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