Search icon

PLASTER'S POOL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PLASTER'S POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTER'S 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: 27 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Dec 2009 (15 years ago)
Document Number: P05000092046
FEI/EIN Number 203067896

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1230 39th Street SW, NAPLES, FL, 34117, US
Mail Address: P.O.BOX 990094, NAPLES, FL, 34116
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLASTER ERIC A Secretary P.O. BOX 990094, NAPLES, FL, 34116
PLASTER ERIC A Treasurer P.O. BOX 990094, NAPLES, FL, 34116
PLASTER ERIC A Director P.O. BOX 990094, NAPLES, FL, 34116
PLASTER BRADLEY S President P.O. BOX 990094, NAPLES, FL, 34116
PLASTER BRADLEY S Director P.O. BOX 990094, NAPLES, FL, 34116
PLASTER ERIC A Agent 1230 39thst sw, Naples, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 1230 39th Street SW, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1230 39thst sw, Naples, FL 34117 -
REGISTERED AGENT NAME CHANGED 2010-01-27 PLASTER, ERIC AV.P. -
CANCEL ADM DISS/REV 2009-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State