Entity Name: | NEON POOL SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEON 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: | 12 Sep 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Sep 2012 (13 years ago) |
Document Number: | P05000125020 |
FEI/EIN Number |
203473741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4815 SW 129 AVE, MIAMI, FL, 33175 |
Mail Address: | 4815 SW 129 AVE, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA OSMEL | President | 4815 SW 129 AVE, MIAMI, FL, 33175 |
VEGA OSMEL | Director | 4815 SW 129 AVE, MIAMI, FL, 33175 |
VEGA OSMEL | Agent | 4815 SW 129 AVE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2012-09-13 | NEON POOL SERVICES INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-11 | 4815 SW 129 AVE, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2008-04-11 | 4815 SW 129 AVE, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-11 | 4815 SW 129 AVE, MIAMI, FL 33175 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State