Entity Name: | EAG POOL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAG POOL 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: | 14 Jan 2004 (21 years ago) |
Document Number: | P04000010836 |
FEI/EIN Number |
200590544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 NE 49 ST, OAKLAND PARK, FL, 33334, US |
Mail Address: | 440 NE 49 ST, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRACIANO EDSON A | President | 4752 W. ATLANTIC BLVD, MARGATE, FL, 33063 |
GRACIANO EDSON A | Director | 4752 W. ATLANTIC BLVD, MARGATE, FL, 33063 |
ZEGARRA LILIANA VP | Vice President | 440 NE 49 ST, OAKLAND PARK, FL, 33334 |
GRACIANO EDSON A | Agent | 4752 W. ATLANTIC BLVD, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 4752 W. ATLANTIC BLVD, 205, MARGATE, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-06 | 440 NE 49 ST, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2012-02-06 | 440 NE 49 ST, OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-05 |
AMENDED ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 02 May 2025
Sources: Florida Department of State