Entity Name: | S & P POOL CLEANING SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & P POOL CLEANING 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: | 08 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2011 (14 years ago) |
Document Number: | P05000020575 |
FEI/EIN Number |
202310920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8006 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33016 |
Mail Address: | 8006 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUILLEN HOLMAN | President | 8006 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33016 |
GUILLEN HOLMAN | Director | 8006 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33016 |
GUILLEN HOLMAN | Agent | 8006 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 8006 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33016 | - |
REINSTATEMENT | 2011-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State