Entity Name: | MATT POOL CARE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATT POOL CARE, 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: | 30 Oct 2007 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Aug 2012 (13 years ago) |
Document Number: | P07000118717 |
FEI/EIN Number |
364619217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1418 NW 17TH AVE, CAPE CORAL, FL, 33993 |
Mail Address: | 1418 NW 17TH AVE, CAPE CORAL, FL, 33993 |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROODY MATTHEW J | Director | 1418 NW 17TH AVE, CAPE CORAL, FL, 33993 |
BROODY MATTHEW J | President | 1418 NW 17TH AVE, CAPE CORAL, FL, 33993 |
BROODY MATTHEW J | Agent | 1418 NW 17TH AVE, CAPE CORAL, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2012-08-06 | MATT POOL CARE, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-04 | 1418 NW 17TH AVE, CAPE CORAL, FL 33993 | - |
CHANGE OF MAILING ADDRESS | 2012-03-04 | 1418 NW 17TH AVE, CAPE CORAL, FL 33993 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-04 | 1418 NW 17TH AVE, CAPE CORAL, FL 33993 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State