Entity Name: | HEALTHY POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTHY 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: | 30 Mar 2009 (16 years ago) |
Document Number: | P09000028747 |
FEI/EIN Number |
200354015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1903 NW 79th Ave, Margate, FL, 33063, US |
Mail Address: | 1903 NW 79th Ave, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCHA FABIO | President | 1903 NW 79th Ave, Margate, FL, 33063 |
ROCHA FABIO | Vice President | 1903 NW 79th Ave, Margate, FL, 33063 |
ROCHA FABIO | Secretary | 1903 NW 79th Ave, Margate, FL, 33063 |
ROCHA FABIO | Treasurer | 1903 NW 79th Ave, Margate, FL, 33063 |
ROCHA FABIO | Agent | 1903 NW 79th Ave, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 1903 NW 79th Ave, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 1903 NW 79th Ave, Margate, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 1903 NW 79th Ave, Margate, FL 33063 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State