Entity Name: | FLORIDA COAST POOL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA COAST 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: | 23 Jun 2011 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Oct 2015 (10 years ago) |
Document Number: | P11000058544 |
FEI/EIN Number |
45-2609017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12647 Night View DR, SARASOTA, FL, 34238, US |
Mail Address: | 12647 Night View DR, SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
WATSON DANIEL | President | 12647 Night View DR, SARASOTA, FL, 34238 |
WATSON DANIEL | Secretary | 12647 Night View DR, SARASOTA, FL, 34238 |
WATSON DANIEL | Director | 12647 Night View DR, SARASOTA, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 12647 Night View DR, SARASOTA, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 12647 Night View DR, SARASOTA, FL 34238 | - |
AMENDMENT AND NAME CHANGE | 2015-10-01 | FLORIDA COAST POOL SERVICES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-19 |
Amendment and Name Change | 2015-10-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State