Entity Name: | OLE PELICAN POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLE PELICAN 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: | 21 Aug 2002 (23 years ago) |
Document Number: | P02000090794 |
FEI/EIN Number |
550792424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12268 GENTER DR, SPRING HILL, FL, 34609 |
Mail Address: | 12268 GENTER DR, SPRING HILL, FL, 34609 |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTI LISA | Director | 12268 GENTER DR, SPRING HILL, FL, 34609 |
CONTI LISA | President | 12268 GENTER DR, SPRING HILL, FL, 34609 |
CONTI LISA | Secretary | 12268 GENTER DR, SPRING HILL, FL, 34609 |
CONTI LISA | Agent | 12268 CENTER DR, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2008-02-05 | 12268 CENTER DR, SPRING HILL, FL 34609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 12268 GENTER DR, SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 12268 GENTER DR, SPRING HILL, FL 34609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State