Entity Name: | POOL MAINTENANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POOL MAINTENANCE, 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: | 14 Sep 2001 (24 years ago) |
Document Number: | P01000090488 |
FEI/EIN Number |
651136817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 S. BAYSHORE DR., STE 220, COCONUT GROVE, FL, 33133 |
Mail Address: | 1172 S DIXIE HWY #560, MIAMI, FL, 33146 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN III EDWARD L | President | 925 ALTARA AVE, CORAL GABLES, FL, 33146 |
ALLEN DONNA VOGEL | Vice President | 925 ALTARA AVE, CORAL GABLES, FL, 33146 |
MAYER ROBERT M | Agent | 200 S. BISCAYNE BLVD, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-02-08 | 200 S. BISCAYNE BLVD, SUITE 4300, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 2665 S. BAYSHORE DR., STE 220, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-03 | MAYER, ROBERT MESQ. | - |
CHANGE OF MAILING ADDRESS | 2002-03-03 | 2665 S. BAYSHORE DR., STE 220, COCONUT GROVE, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State