Search icon

POOL QUALITY SERVICES, INC.

Company Details

Entity Name: POOL QUALITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2004 (21 years ago)
Document Number: P04000081922
FEI/EIN Number 201153457
Address: 14261 SW 42ND ST, MIAMI, FL, 33175
Mail Address: 14261 SW 42ND ST, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ EDGAR J Agent 14261 SW 42ND ST, MIAMI, FL, 33175

President

Name Role Address
HERNANDEZ EDGAR J President 14261 SW 42ND ST, MIAMI, FL, 33175

Secretary

Name Role Address
HERNANDEZ EDGAR J Secretary 14261 SW 42ND ST, MIAMI, FL, 33175

Treasurer

Name Role Address
CAPO JOSE R Treasurer 14261 SW 42ND ST, MIAMI, FL, 33175

Vice President

Name Role Address
Capo Jose R Vice President 14261 SW 42 Street, Miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000090985 LYDO POOL SERVICES EXPIRED 2012-09-17 2017-12-31 No data 14261 SW 42ND STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-04 HERNANDEZ, EDGAR J No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 14261 SW 42ND ST, MIAMI, FL 33175 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 14261 SW 42ND ST, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2009-04-28 14261 SW 42ND ST, MIAMI, FL 33175 No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State