Search icon

SWIMMING POOL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SWIMMING POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWIMMING 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: 25 Oct 2006 (18 years ago)
Document Number: P06000135517
FEI/EIN Number 205775157

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

Address: 2471 PORT WEST BLVD, RIVIERA BEACH, FL, 33407, US
Mail Address: 2471 PORT WEST BLVD, RIVIERA BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYNES JOHN President 2471 PORT WEST BLVD, RIVIERA BEACH, FL, 33407
CANIFF LISA Officer 2471 PORT WEST BLVD, RIVIERA BEACH, FL, 33407
CLYATT & RICHARDSON Agent 1401 FORUM WAY, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2471 PORT WEST BLVD, RIVIERA BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2013-04-30 2471 PORT WEST BLVD, RIVIERA BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2013-04-30 CLYATT & RICHARDSON -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1401 FORUM WAY, SUITE 720, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State