Search icon

YM POOL SERVICE INC - Florida Company Profile

Company Details

Entity Name: YM POOL SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YM 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: 12 Mar 2012 (13 years ago)
Document Number: P12000024437
FEI/EIN Number 800794568

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

Address: 2880 White blvd., Naples, FL, 34117, US
Mail Address: 2880 WHITE BLVD., NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ YUNIOR President 2880 WHITE BLVD., NAPLES, FL, 34117
Munoz Yunior Vice President 2880 WHITE BLVD., NAPLES, FL, 34117
MUNOZ YUNIOR Agent 2880 WHITE BLVD., NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 566 2nd St. SE, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 566 2nd St. SE, Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2025-01-19 566 2nd St. SE, Naples, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 2880 WHITE BLVD., NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2020-06-19 2880 White blvd., Naples, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 2880 White blvd., Naples, FL 34117 -
REGISTERED AGENT NAME CHANGED 2018-03-26 MUNOZ, YUNIOR -

Documents

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: 02 Apr 2025

Sources: Florida Department of State