Entity Name: | BRIAN'S ELITE POOL SERVICE & RENOVATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRIAN'S ELITE POOL SERVICE & RENOVATION, 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: | 25 Aug 2000 (25 years ago) |
Document Number: | P00000080874 |
FEI/EIN Number |
651035033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11142 Misty Ridge Way, Boynton Beach, FL, 33473, US |
Mail Address: | 11142 Misty Ridge Way, Boynton Beach, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAFCHIN BRIAN | President | 11142 Misty Ridge Way, Boynton Beach, FL, 33473 |
KRAFCHIN BRIAN | Director | 11142 Misty Ridge Way, Boynton Beach, FL, 33473 |
MINERLEY KENNETH L | Agent | BLOCH & MINERLEY, P.L., BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-19 | 11142 Misty Ridge Way, Boynton Beach, FL 33473 | - |
CHANGE OF MAILING ADDRESS | 2017-03-19 | 11142 Misty Ridge Way, Boynton Beach, FL 33473 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State