Entity Name: | MDS POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Feb 2007 (18 years ago) |
Document Number: | P07000020873 |
FEI/EIN Number | APPLIED FOR |
Address: | 10211 SW 139 COURT, MIAMI, FL, 33186, US |
Mail Address: | 10211 SW 139 COURT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DA SILVA MARCELO G | Agent | 10211 SW 139 COURT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
DA SILVA MARCELO G | President | 10211 SW 139 COURT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
GUIMARAES ALBA | Vice President | 10211 SW 139 COURT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
ROCHA ANGELA | Secretary | 10211 SW 139 COURT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-09 | 10211 SW 139 COURT, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-09 | 10211 SW 139 COURT, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-09 | 10211 SW 139 COURT, MIAMI, FL 33186 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State