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 |
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 |
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 | - |
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