Entity Name: | ACME POOL, SPA & PUMP SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACME POOL, SPA & PUMP 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 Aug 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Jul 2005 (20 years ago) |
Document Number: | P03000087206 |
FEI/EIN Number |
201533317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1385 DARROW RD SW, PALM BAY, FL, 32908 |
Mail Address: | PO BOX 100183, PALM BAY, FL, 32910 |
ZIP code: | 32908 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMOLKA RICHARD A | President | 1385 DARROW RD SW, PALM BAY, FL, 32908 |
SMOLKA RICHARD A | Treasurer | 1385 DARROW RD SW, PALM BAY, FL, 32908 |
SMOLKA RICHARD A | Director | 1385 DARROW RD SW, PALM BAY, FL, 32908 |
SMOLKA HELEN L | Vice President | 1385 DARROW RD SW, PALM BAY, FL, 32908 |
SMOLKA HELEN L | Secretary | 1385 DARROW RD SW, PALM BAY, FL, 32908 |
SMOLKA HELEN L | Director | 1385 DARROW RD SW, PALM BAY, FL, 32908 |
SMOLKA RICHARD A | Agent | 1385 DARROW RD SW, PALM BAY, FL, 32908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2006-04-27 | SMOLKA, RICHARD A | - |
CANCEL ADM DISS/REV | 2005-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State