Entity Name: | M.Y. QUALITY POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M.Y. QUALITY 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: | 12 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Aug 2017 (8 years ago) |
Document Number: | P04000009430 |
FEI/EIN Number |
200579864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 brandy hills drive, port orange, FL, 32129, US |
Mail Address: | P O BOX 2555, DAYTONA BEACH, FL, 32115, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANKO MICHAEL J | President | 119 brandy hills drive, port orange, FL, 32129 |
YANKO MICHAEL J | Agent | 119 brandy hills drive, Port Orange, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-22 | 119 brandy hills drive, port orange, FL 32129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-22 | 119 brandy hills drive, Port Orange, FL 32129 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-26 | YANKO, MICHAEL J | - |
REINSTATEMENT | 2017-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-18 |
REINSTATEMENT | 2017-08-26 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State