Entity Name: | HOME RUN POOL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOME RUN 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: | 13 Apr 2009 (16 years ago) |
Document Number: | P09000033236 |
FEI/EIN Number |
800391278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 148 Davis Rd, Lake Worth, FL, 33461, US |
Mail Address: | 148 Davis Rd, Lake Worth, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENHART RANDY | President | 148 Davis Rd, Lake Worth, FL, 33461 |
Benhart Adam I | Vice President | 148 Davis Rd, Lake Worth, FL, 33461 |
ALLIANCE FINANCIAL SERVICES OF FLORIDA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Alliance Financial Services of Florida LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 2101 Vista Pkwy, Suite 124, West Palm Beach, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 148 Davis Rd, Lake Worth, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 148 Davis Rd, Lake Worth, FL 33461 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State