Search icon

GREEN B GONE POOL SERVICES INC - Florida Company Profile

Company Details

Entity Name: GREEN B GONE POOL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN B GONE 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: 18 Apr 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Oct 2013 (12 years ago)
Document Number: P13000034939
FEI/EIN Number 46-2565039

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

Address: 84 LISA LANE, LAKE WORTH, FL, 33463, US
Mail Address: 84 LISA LANE, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLA ISMAEL J President 84 LISA LANE, LAKE WORTH, FL, 33463
MELLA ISMAEL J Vice President 84 LISA LANE, LAKE WORTH, FL, 33463
MELLA ISMAEL Agent 84 LISA LANE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 84 LISA LANE, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2018-04-10 84 LISA LANE, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2018-04-10 MELLA , ISMAEL -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 84 LISA LANE, LAKE WORTH, FL 33463 -
NAME CHANGE AMENDMENT 2013-10-21 GREEN B GONE POOL SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State