Entity Name: | ROYAL POOL SERVICE OF S.W. FL., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROYAL POOL SERVICE OF S.W. FL., 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: | 09 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | P07000018645 |
FEI/EIN Number |
208405152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 813 NE 7th St, CAPE CORAL, FL, 33909, US |
Mail Address: | 813 NE 7th St, CAPE CORAL, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLER GARY L | President | 813 NE 7th St, CAPE CORAL, FL, 33909 |
KELLER GARY L | Agent | 813 NE 7th St, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 813 NE 7th St, CAPE CORAL, FL 33909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 813 NE 7th St, CAPE CORAL, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 813 NE 7th St, CAPE CORAL, FL 33909 | - |
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-19 | KELLER, GARY L | - |
REINSTATEMENT | 2011-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State