Search icon

JSC POOLS, INC. - Florida Company Profile

Company Details

Entity Name: JSC POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSC POOLS, 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: 30 Jan 2004 (21 years ago)
Document Number: P04000024877
FEI/EIN Number 522440397

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4335 N. EVERGLADES BLVD, NAPLES, FL, 34120
Mail Address: PO BOX 111444, NAPLES, FL, 34108
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOMES JEFFREY S President PO BOX 111444, NAPLES, FL, 34108
COOMES JEFFREY S Treasurer PO BOX 111444, NAPLES, FL, 34108
COOMES JEFFREY S Director PO BOX 111444, NAPLES, FL, 34108
COOMES DONNA M Vice President PO BOX 111444, NAPLES, FL, 34108
COOMES DONNA M Secretary PO BOX 111444, NAPLES, FL, 34108
COOMES DONNA M Director PO BOX 111444, NAPLES, FL, 34108
COOMES DONNA M Agent 4335 N EVERGLADES BLVD, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 4335 N. EVERGLADES BLVD, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2010-04-29 4335 N. EVERGLADES BLVD, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 4335 N EVERGLADES BLVD, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State