Entity Name: | ALL AMERICAN POOL SERVICES SEBRING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AMERICAN POOL SERVICES SEBRING 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: | 13 Jun 2013 (12 years ago) |
Document Number: | P13000051438 |
FEI/EIN Number |
46-3205731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2997 WEST EXETER RD, AVON PARK, FL, 33825 |
Mail Address: | PO BOX 358, AVON PARK, FL, 33826, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDANIEL JOHN | Director | PO BOX 358, AVON PARK, FL, 33826 |
MCDANIEL JOHN | President | PO BOX 358, AVON PARK, FL, 33826 |
MCDANIEL JOHN | Secretary | PO BOX 358, AVON PARK, FL, 33826 |
DONALDSON DEVON P | Agent | 702 West Main Street, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 702 West Main Street, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 2997 WEST EXETER RD, AVON PARK, FL 33825 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State