Search icon

A.L. POOL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A.L. POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

A.L. POOL SERVICES, 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: 09 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2016 (8 years ago)
Document Number: P14000041651
FEI/EIN Number 46-5608144

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

Address: 5478 W. SAMPLE RD, MARGATE, FL 33073
Mail Address: 5478 W. SAMPLE RD, MARGATE, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macedo, Allison Roberto Agent 611 NW 45TH AVE, COCONUT CREEK, FL 33066
MACEDO, ALLISON R. President 611 NW 45TH AVE, COCONUT CREEK, FL 33066
Macedo, Katherine Elizabeth Secretary 611 NW 45TH AVE, COCONUT CREEK, FL 33066
Rocha, Raquel Manager S FEDERAL HWY, 133 BOCA RATON, FL 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058764 A.L POOLS & PAVERS ACTIVE 2023-05-09 2028-12-31 - 5478 W. SAMPLE RD, MARGATE, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-13 5478 W. SAMPLE RD, MARGATE, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-06-13 5478 W. SAMPLE RD, MARGATE, FL 33073 -
REGISTERED AGENT NAME CHANGED 2023-04-19 Macedo, Allison Roberto -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 611 NW 45TH AVE, COCONUT CREEK, FL 33066 -
REINSTATEMENT 2016-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2015-05-08 A.L. POOL SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-23
Amendment and Name Change 2015-05-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State