Entity Name: | TRUSTER POOL SERVICE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUSTER POOL SERVICE, CORP. 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: | 12 May 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Mar 2011 (14 years ago) |
Document Number: | P03000051965 |
FEI/EIN Number |
050568246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23111 SW 54TH AVE, BOCA RATON, FL, 33433, US |
Mail Address: | 460 JEFFERSON DR APT 106, DEERFIELD BEACH, FL, 33432, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATHARINO MIRTHES | President | 460 JEFFERSON DR APT 106, DEERFIELD BEACH, FL, 33432 |
DE OLIVEIRA JOAO B | Vice President | 460 JEFFERSON DR APT 106, DEERFIELD BEACH, FL, 33432 |
TAX SECRETS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-26 | 23111 SW 54TH AVE, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 5300 W. HILLSBORO BLVD STE 105, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 23111 SW 54TH AVE, BOCA RATON, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-12 | TAX SECRETS INC | - |
AMENDMENT | 2011-03-21 | - | - |
AMENDMENT | 2009-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State