Search icon

POOL MAINTENANCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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