Entity Name: | EAG POOL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jan 2004 (21 years ago) |
Document Number: | P04000010836 |
FEI/EIN Number | 200590544 |
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 | Agent | 4752 W. ATLANTIC BLVD, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
GRACIANO EDSON A | President | 4752 W. ATLANTIC BLVD, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
GRACIANO EDSON A | Director | 4752 W. ATLANTIC BLVD, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
ZEGARRA LILIANA VP | Vice President | 440 NE 49 ST, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 4752 W. ATLANTIC BLVD, 205, MARGATE, FL 33063 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-06 | 440 NE 49 ST, OAKLAND PARK, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-06 | 440 NE 49 ST, OAKLAND PARK, FL 33334 | No data |
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 Feb 2025
Sources: Florida Department of State