Search icon

MAKI'S POOL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: MAKI'S POOL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAKI'S POOL SERVICES CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000086316
FEI/EIN Number 453534710

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

Address: 9936 Shadow Creek Dr, ORLANDO, FL, 32832, US
Mail Address: 9936 Shadow Creek Dr, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGE MAX D President 9936 Shadow Creek Dr, ORLANDO, FL, 32832
Lima Maria E Secretary 9936 Shadow Creek Dr, ORLANDO, FL, 32832
Lange Max D Agent 9936 Shadow Creek Dr, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 9936 Shadow Creek Dr, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2016-05-01 9936 Shadow Creek Dr, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 9936 Shadow Creek Dr, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Lange, Max D -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
Domestic Profit 2011-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State