Entity Name: | CLEAN POOLS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEAN POOLS USA 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: | 03 Apr 2013 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 03 Apr 2013 (12 years ago) |
Document Number: | P13000030800 |
FEI/EIN Number |
90-0958756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1721 Terracotta Dr., Riviera Beach, FL, 33404, US |
Mail Address: | 1721 Terracotta Dr., Riviera Beach, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEIVA MARTIN A | President | 1721 Terracotta Dr., Riviera Beach, FL, 33404 |
LEIVA MARTIN A | Agent | 1721 Terracotta Dr., Riviera Beach, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-12 | 1721 Terracotta Dr., Riviera Beach, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2022-03-12 | 1721 Terracotta Dr., Riviera Beach, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-17 | 1721 Terracotta Dr., Riviera Beach, FL 33404 | - |
CONVERSION | 2013-04-03 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000041570. CONVERSION NUMBER 100000130511 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State