Entity Name: | JIM'S CLEAN & CLEAR POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JIM'S CLEAN & CLEAR 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: | 08 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2018 (7 years ago) |
Document Number: | P02000038048 |
FEI/EIN Number |
043650831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 PELICAN AVENUE, DAYTONA BEACH, FL, 32118 |
Mail Address: | 215 PELICAN AVENUE, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIN JAMES A | President | 215 PELICAN AVE, DAYTONA BEACH, FL, 32118 |
SPIN JAMES A | Director | 215 PELICAN AVE, DAYTONA BEACH, FL, 32118 |
PALMETTO CHARTER SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-11 | PALMETTO CHARTER SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-11 | 149 S. RIDGEWOOD AVENUE, SUITE 700, DAYTONA BEACH, FL 32114 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-05-11 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State