Search icon

JUNIUS POOL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: JUNIUS POOL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUNIUS 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: 14 Jun 2012 (13 years ago)
Document Number: P12000054048
FEI/EIN Number 46-0567094

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

Address: 50 NE 132 street, NORTH MIAMI, FL, 33161, US
Mail Address: 50 NE 132 street, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Junius Wilny President 50 NE 132 street, NORTH MIAMI, FL, 33161
Andre-Junius Nathacha Vice President 50 NE 132 street, NORTH MIAMI, FL, 33161
JUNIUS WILNY Agent 50 NE 132 street, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-14 50 NE 132 street, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 50 NE 132 street, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 50 NE 132 street, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State