Search icon

CLEAR CHOICE POOL & SPA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CLEAR CHOICE POOL & SPA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR CHOICE POOL & SPA SERVICES, 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: 11 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2013 (11 years ago)
Document Number: P03000041036
FEI/EIN Number 481308609

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

Address: 133 ANNWOOD ROAD, PALM HARBOR, FL, 34685
Mail Address: 133 ANNWOOD ROAD, PALM HARBOR, FL, 34685
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCKWORTH BRENT President 133 ANNWOOD ROAD, PALM HARBOR, FL, 34685
DUCKWORTH KAREN Vice President 133 ANNWOOD ROAD, PALM HARBOR, FL, 34685
DUCKWORTH BRENT Agent 133 ANNWOOD ROAD, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 133 ANNWOOD ROAD, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2005-03-14 133 ANNWOOD ROAD, PALM HARBOR, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 133 ANNWOOD ROAD, PALM HARBOR, FL 34685 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State