Search icon

DALTON POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DALTON POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALTON 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: 05 Aug 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Oct 2015 (10 years ago)
Document Number: P09000066152
FEI/EIN Number 270858878

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

Address: 100 HICKORY HILLS CIRCLE, ORMOND BEACH, FL, 32174, US
Mail Address: 100 HICKORY HILLS CIRCLE, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALTON ADAM L President 100 HICKORY HILLS CIRCLE, ORMOND BEACH, FL, 32174
BLAIR PENELOPE Agent 1515 HERBERT ST, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-10-09 DALTON POOL SERVICE, INC. -
REINSTATEMENT 2013-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 100 HICKORY HILLS CIRCLE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 1515 HERBERT ST, SUITE 212, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2013-04-25 100 HICKORY HILLS CIRCLE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2013-04-25 BLAIR, PENELOPE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-27
Name Change 2015-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State