Entity Name: | CLEARWATER POOL SERVICE OF COLLIER COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEARWATER POOL SERVICE OF COLLIER COUNTY, 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: | 18 Mar 2004 (21 years ago) |
Document Number: | P04000049427 |
FEI/EIN Number |
200887459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 11TH STREET NW, NAPLES, FL, 34120 |
Mail Address: | 211 11TH STREET NW, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COULTER RONALD L | Director | 211 11TH STREET NW, NAPLES, FL, 34120 |
COULTER MARSHA | Director | 211 11TH STREET NW, NAPLES, FL, 34120 |
STEWART JAMES C | Agent | STEWART & STORTER, ATTORNEYS AT LAW, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 211 11TH STREET NW, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2025-11-01 | 211 11TH STREET NW, NAPLES, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-07 | STEWART & STORTER, ATTORNEYS AT LAW, 4650 13TH AVE SW, NAPLES, FL 34120 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State