Search icon

A & W POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: A & W POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & W 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: 01 Mar 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2007 (17 years ago)
Document Number: G88491
FEI/EIN Number 592380018

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3152 LITTLE RD, TRINITY, FL, 34655, US
Mail Address: 3152 LITTLE RD, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSARNI NORBERT President 3152 LITTLE RD, TRINITY, FL, 34655
CSARNI NORBERT Director 3152 LITTLE RD, TRINITY, FL, 34655
CSARNI NORBERT Agent 3152 LITTLE RD, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 3152 LITTLE RD, SUITE 163, TRINITY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-15 3152 LITTLE RD, SUITE 163, TRINITY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2024-08-15 CSARNI, NORBERT -
CHANGE OF MAILING ADDRESS 2024-08-15 3152 LITTLE RD, SUITE 163, TRINITY, FL 34655 -
CANCEL ADM DISS/REV 2007-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State