Search icon

H & H POOL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: H & H POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & H POOL SERVICES, 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: 23 Mar 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Feb 2008 (17 years ago)
Document Number: K19260
FEI/EIN Number 650039424

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

Address: 4852 8th Avenue East, Bradenton, FL, 34208, US
Mail Address: P.O.BOX 14374, BRADENTON, FL, 34280-4374, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMERSLY MARK Agent 4852 8th Avenue East, Bradenton, FL, 34208
HAMERSLY, MARK President 4852 8th Avenue East, Bradenton, FL, 34208
HAMERSLY, MARK Vice President 4852 8th Avenue East, Bradenton, FL, 34208
HAMERSLY, MARK Secretary 4852 8th Avenue East, Bradenton, FL, 34208
HAMERSLY, MARK Treasurer 4852 8th Avenue East, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 4852 8th Avenue East, Bradenton, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 4852 8th Avenue East, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2013-03-18 4852 8th Avenue East, Bradenton, FL 34208 -
CANCEL ADM DISS/REV 2008-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1993-04-27 HAMERSLY, MARK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000834720 LAPSED 1000000597366 MANATEE 2014-03-13 2024-08-01 $ 1,209.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12001110835 TERMINATED 1000000431597 MANATEE 2012-12-14 2022-12-28 $ 615.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000736994 TERMINATED 1000000305757 MANATEE 2012-10-16 2022-10-25 $ 711.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State