Search icon

PURR-FECT POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: PURR-FECT POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURR-FECT POOL SERVICE, 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: 02 Jan 2002 (23 years ago)
Document Number: P02000000111
FEI/EIN Number 800005006

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

Address: 5421 CORK OAK ST, SARASOTA, FL, 34232
Mail Address: PO BOX 2438, SARASOTA, FL, 34230
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REABE ROBERT S President PO BOX 2438, SARASOTA, FL, 34230
REABE PAMELA M Vice President PO BOX 2438, SARASOTA, FL, 34230
REABE PAMELA M Treasurer PO BOX 2438, SARASOTA, FL, 34230
REABE PAMELA M Secretary PO BOX 2438, SARASOTA, FL, 34230
REABE ROBERT S Agent 5421 CORK OAK ST., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-07-23 5421 CORK OAK ST., SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-20 5421 CORK OAK ST, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State