Search icon

JORDAN POOLS INC - Florida Company Profile

Company Details

Entity Name: JORDAN POOLS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JORDAN POOLS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 31 Mar 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Sep 2021 (3 years ago)
Document Number: P14000028656
FEI/EIN Number 46-5270409

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

Address: 22305 GENERAL ST, BOCA RATON, FL 33428
Mail Address: 22305 GENERAL ST, BOCA RATON, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA, JULMAR Agent 22305 GENERAL ST, BOCA RATON, FL 33428
JULMAR, DE SOUZA President 22305 GENERAL ST, BOCA RATON, FL 33428
NASCIMENTO, PRISCILLA Vice President 22305 GENERAL ST, BOCA RATON, FL 33428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 22305 GENERAL ST, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 22305 GENERAL ST, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 22305 GENERAL ST, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2024-03-21 1510 SW 65TH AVE, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1510 SW 65TH AVE, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1510 SW 65TH AVE, BOCA RATON, FL 33428 -
NAME CHANGE AMENDMENT 2021-09-17 JORDAN POOLS INC -
REGISTERED AGENT NAME CHANGED 2017-04-25 DE SOUZA, JULMAR -
AMENDMENT 2014-10-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
Name Change 2021-09-17
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State