Entity Name: | MAYA POOL SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAYA 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: | 31 Jul 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Feb 2010 (15 years ago) |
Document Number: | P08000071987 |
FEI/EIN Number |
263092733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1631 ROCK SPRINGS RD, 330, APOPKA, FL, 32712, US |
Mail Address: | 1631 ROCK SPRINGS RD, 330, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLEDO RODRIGO A | President | 3458 CREEKRUN LANE, EUSTIS, FL, 32736 |
RUEDA FLOR | Secretary | 3410 RICKY CT, JACKSONVILLE, FL, 32223 |
TOLEDO RODRIGO A | Agent | 1631 ROCK SPRINGS RD, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1631 ROCK SPRINGS RD, 330, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 1631 ROCK SPRINGS RD, 330, APOPKA, FL 32712 | - |
CANCEL ADM DISS/REV | 2010-02-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-27 | 1631 ROCK SPRINGS RD, 330, APOPKA, FL 32712 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State