Search icon

NJ POOL & HOME SERVICES CORP - Florida Company Profile

Company Details

Entity Name: NJ POOL & HOME SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NJ POOL & HOME SERVICES CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000133091
FEI/EIN Number 201656002

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

Address: 176 OWENSHIRE CIR, KISSIMMEE, FL, 34744, US
Mail Address: 176 OWENSHIRE CIR, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ NESTOR President 176 OWENSHIRE CIR, KISSIMMEE, FL, 34744
JIMENEZ NESTOR Agent 176 OWENSHIRE CIR, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2010-05-10 NJ POOL & HOME SERVICES CORP -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 176 OWENSHIRE CIR, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2007-05-02 176 OWENSHIRE CIR, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 176 OWENSHIRE CIR, KISSIMMEE, FL 34744 -
AMENDMENT 2005-08-10 - -

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
Name Change 2010-05-10
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State