Search icon

FLORIDIAN POOL SERVICE INC. - Florida Company Profile

Company Details

Entity Name: FLORIDIAN POOL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDIAN POOL SERVICE 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: 07 Feb 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 May 2022 (3 years ago)
Document Number: P14000012280
FEI/EIN Number NOT APPLICABLE

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

Address: 9440 55th WAY N, PINELLAS PARK, FL, 33782, US
Mail Address: 9440 55th WAY N, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSE JOEL President 9440 55TH WAY N, PINELLAS PARK, FL, 33782
House Joel Agent 9440 55th WAY N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-05-19 FLORIDIAN POOL SERVICE INC. -
REGISTERED AGENT NAME CHANGED 2020-06-28 House, Joel -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 9440 55th WAY N, PINELLAS PARK, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 9440 55th WAY N, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2018-01-15 9440 55th WAY N, PINELLAS PARK, FL 33782 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
Name Change 2022-05-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State