Search icon

CLEARVIEW POOL SERVICES OF JAX INC

Company Details

Entity Name: CLEARVIEW POOL SERVICES OF JAX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2016 (9 years ago)
Document Number: P14000032240
FEI/EIN Number 46-5033578
Address: 12923 shirewood Lane, Jacksonville, FL, 32224, US
Mail Address: 13245 ATLANTIC BLVD SUITE 4-133, JACKSONVILLE, FL, 32225, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401(K) PROFIT SHARING PLAN AND TRUST 2022 465033578 2023-10-16 CLEARVIEW POOL SERVICES OF JAX 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811490
Sponsor’s telephone number 9047180061
Plan sponsor’s address 13245 ATLANTIC BLVD STE 4-133, JACKSONVILLE, FL, 322257121

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing ERIC HYDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing ERIC HYDE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HYDE ERIC E Agent 12923 Shirewood Lane, JACKSONVILLE, FL, 32224

President

Name Role Address
HYDE ERIC E President 12923 Shirewood Lane, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
HYDE ERIC E Vice President 12923 Shirewood Lane, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
HYDE ERIC E Secretary 12923 Shirewood Lane, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
HYDE ERIC E Treasurer 12923 Shirewood Lane, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 12923 shirewood Lane, Jacksonville, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 12923 Shirewood Lane, JACKSONVILLE, FL 32224 No data
REINSTATEMENT 2016-02-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-17 HYDE, ERIC E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-02-17
Domestic Profit 2014-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State