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 |
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 |
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 | - |
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