Search icon

MDS POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MDS POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDS POOL SERVICE, 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: 15 Feb 2007 (18 years ago)
Document Number: P07000020873
FEI/EIN Number APPLIED FOR

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

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

Key Officers & Management

Name Role Address
DA SILVA MARCELO G President 10211 SW 139 COURT, MIAMI, FL, 33186
GUIMARAES ALBA Vice President 10211 SW 139 COURT, MIAMI, FL, 33186
ROCHA ANGELA Secretary 10211 SW 139 COURT, MIAMI, FL, 33186
DA SILVA MARCELO G Agent 10211 SW 139 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 10211 SW 139 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-04-09 10211 SW 139 COURT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 10211 SW 139 COURT, MIAMI, FL 33186 -

Documents

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 Apr 2025

Sources: Florida Department of State