Entity Name: | YM POOL SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Mar 2012 (13 years ago) |
Document Number: | P12000024437 |
FEI/EIN Number | 80-0794568 |
Address: | 566 2nd St. SE, Naples, FL 34117 |
Mail Address: | 566 2nd St. SE, NAPLES, FL 34117 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ, YUNIOR | Agent | 566 2nd St. SE, NAPLES, FL 34117 |
Name | Role | Address |
---|---|---|
MUNOZ, YUNIOR | President | 566, 2nd St. SE NAPLES, FL 34117 |
Name | Role | Address |
---|---|---|
Perez de Alderete, Abel | Vice President | 566, 2nd St. SE Naples, FL 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-19 | 566 2nd St. SE, NAPLES, FL 34117 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-19 | 566 2nd St. SE, Naples, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-19 | 566 2nd St. SE, Naples, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 2880 WHITE BLVD., NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 2880 White blvd., Naples, FL 34117 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-19 | 2880 White blvd., Naples, FL 34117 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | MUNOZ, YUNIOR | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
AMENDED ANNUAL REPORT | 2020-09-02 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State