Entity Name: | DANLEY'S POOL SERVICE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DANLEY'S POOL SERVICE, 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: | 13 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2022 (2 years ago) |
Document Number: | P04000141582 |
FEI/EIN Number |
201772506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 409 SE GLENWOOD DRIVE, PORT SAINT LUCIE, FL, 34984, US |
Mail Address: | 409 SE GLENWOOD DRIVE, PORT SAINT LUCIE, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Danley Timothy R | President | 409 SE GLENWOOD DRIVE, PORT SAINT LUCIE, FL, 34984 |
DANLEY CHRISTINA | Vice President | 409 SE GLENWOOD DRIVE, PORT SAINT LUCIE, FL, 34984 |
DANLEY TIMOTHY | Treasurer | 409 SE GLENWOOD DR., PT. ST. LUCIE, FL, 34984 |
DANLEY CHRISTINA | Secretary | 409 SE GLENWOOD DR., PT. ST. LUCIE, FL, 34984 |
JOHNSON AL | Agent | 2057 S US 1, FT. PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-07 | JOHNSON, AL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-12-07 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State