Search icon

DANLEY'S POOL SERVICE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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