Entity Name: | E.S.S. POOLS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E.S.S. POOLS 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: | 08 Jun 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Jan 2017 (8 years ago) |
Document Number: | P05000083008 |
FEI/EIN Number |
202971507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5550 NW 38th TER, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5550 NW 38th TER, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTIAGO EDUARDO S | President | 5550 NW 38th TER, COCONUT CREEK, FL, 33073 |
SC TAX, ACCOUNTING AND CONSULTING, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | SC TAX ACCOUNTING AND CONSULTING LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 3814 NW 23RD CT, COCONUT CREEK, FL 33066 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 5550 NW 38th TER, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 5550 NW 38th TER, COCONUT CREEK, FL 33073 | - |
AMENDMENT AND NAME CHANGE | 2017-01-17 | E.S.S. POOLS SERVICES, INC. | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
Amendment and Name Change | 2017-01-17 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State