Search icon

IMMACULATE POOL SERVICE INC - Florida Company Profile

Company Details

Entity Name: IMMACULATE POOL SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMMACULATE 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: 12 Jun 2007 (18 years ago)
Document Number: P07000068999
FEI/EIN Number 260348937

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

Address: 412 WATERFALL DR, SPRINGHILL, FL, 34608, US
Mail Address: 412 WATERFALL DR, SPRINGHILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNE DENISE L President 412 WATERFALL DR, SPRING HILL, FL, 34608
THORNE DENISE L Secretary 412 WATERFALL DR, SPRING HILL, FL, 34608
THORNE DENISE L Treasurer 412 WATERFALL DR, SPRING HILL, FL, 34608
THORNE DENISE L Director 412 WATERFALL DR, SPRING HILL, FL, 34608
THORNE DENISE L Agent 412 WATERFALL DR, SPRINGHILL, FL, 34608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 412 WATERFALL DR, SPRINGHILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2008-02-18 412 WATERFALL DR, SPRINGHILL, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-18 412 WATERFALL DR, SPRINGHILL, FL 34608 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State