Search icon

RODRIGUES POOL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RODRIGUES POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODRIGUES POOL SERVICES, 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 Jan 2008 (17 years ago)
Document Number: P08000003383
FEI/EIN Number 261728852

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

Address: 107 NW 48TH CT, DEERFIELD BEACH, FL, 33064, US
Mail Address: 107 NW 48TH CT, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA MILTON R President 107 NW 48TH CT, DEERFIELD BEACH, FL, 33064
DA SILVA MILTON R Agent 107 NW 48TH CT, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-19 107 NW 48TH CT, DEERFIELD BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-20 107 NW 48TH CT, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-20 107 NW 48TH CT, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2013-02-23 DA SILVA , MILTON R -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State