Search icon

J & M POOL SERVICE INC.

Company Details

Entity Name: J & M POOL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2009 (16 years ago)
Document Number: P00000112264
FEI/EIN Number 651067510
Address: 10218 SW 191 STREET, CUTLER BAY, FL, 33157, US
Mail Address: 10218 SW 191 STREET, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ JOSE R Agent 10218 SW 191 STREET, CUTLER BAY, FL, 33157

President

Name Role Address
RODRIGUEZ JOSE R President 10218 SW 191 STREET, CUTLER BAY, FL, 33157

Vice President

Name Role Address
LEON MADELAINE Vice President 10218 SW 191 STREET, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055045 AQUATECHS POOL SERVICE EXPIRED 2014-06-09 2019-12-31 No data P.O. BOX 772408, MIAMI, FL, 33177
G08009900073 GRAY DOLPHIN POOL SERVICE EXPIRED 2008-01-09 2013-12-31 No data 16225 SW 117 AVENUE, UNIT D14, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-10 10218 SW 191 STREET, CUTLER BAY, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 10218 SW 191 STREET, CUTLER BAY, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 10218 SW 191 STREET, CUTLER BAY, FL 33157 No data
AMENDMENT 2009-05-19 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-10 RODRIGUEZ, JOSE R No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State