Entity Name: | DIVE IN POOL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIVE IN POOL SERVICES 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: | 04 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 2019 (5 years ago) |
Document Number: | P05000049487 |
FEI/EIN Number |
202642662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1127, WINDERMERE, FL, 34786 |
Address: | 13326 Blossom Valley Dr, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOGUEIRA RENATO D | President | 13326 Blossom Valley Dr, Clermont, FL, 34711 |
NOGUEIRA RENATO D | Agent | 13326 Blossom Valley Dr, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 13326 Blossom Valley Dr, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 13326 Blossom Valley Dr, Clermont, FL 34711 | - |
REINSTATEMENT | 2019-12-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-26 | NOGUEIRA, RENATO D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-05-01 | 13326 Blossom Valley Dr, Clermont, FL 34711 | - |
CANCEL ADM DISS/REV | 2007-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-24 |
REINSTATEMENT | 2019-12-26 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-06-07 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State