Search icon

G.S.A. POOL SERVICES, INC.

Company Details

Entity Name: G.S.A. POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2014 (11 years ago)
Document Number: P11000001887
FEI/EIN Number 274477411
Address: 238 S. Military Trail, Deerfield Beach, FL, 33442, US
Mail Address: 238 S. Military Trail, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SIQUEIRA LUANA AMARAL Agent 8952 SW 16 ST, BOCA RATON, FL, 33433

Vice President

Name Role Address
SIQUEIRA LUANA AMARAL Vice President 8952 SW 16 ST, BOCA RATON, FL, 33433

President

Name Role Address
ACACIO, JR. JULIO CESAR President 8952 SW 16 ST, BOCA RATON, FL, 33433

Treasurer

Name Role Address
ACACIO, JR. JULIO CESAR Treasurer 8952 SW 16 ST, BOCA RATON, FL, 33433

Director

Name Role Address
GUERRA FREDERICO Director 18020 46th COURT NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-16 238 S. Military Trail, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2021-07-16 238 S. Military Trail, Deerfield Beach, FL 33442 No data
AMENDMENT 2014-06-11 No data No data
REGISTERED AGENT NAME CHANGED 2014-06-11 SIQUEIRA, LUANA AMARAL No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-11 8952 SW 16 ST, BOCA RATON, FL 33433 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State