Search icon

WATER POOL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DUARTE AGNALDO President 1896 NE 54TH ST, POMPANO BEACH, FL, 33064
OPTION ONE ACCOUNTING INC Agent -

Events

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 - -

Documents

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