Entity Name: | WATER POOL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WATER 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: | 22 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2024 (10 months ago) |
Document Number: | P12000047812 |
FEI/EIN Number |
45-5322795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1896 NE 54TH ST, POMPANO BEACH, FL, 33064, US |
Mail Address: | 1896 NE 54TH ST, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUARTE AGNALDO | President | 1896 NE 54TH ST, POMPANO BEACH, FL, 33064 |
OPTION ONE ACCOUNTING INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 1896 NE 54TH ST, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 1896 NE 54TH ST, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | OPTION ONE ACCOUNTING INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 3275 W HILLSBORO BLVD, SUITE 205, DEERFIELD BEACH, FL 33442 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State