Search icon

MPT POOL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: MPT POOL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPT POOL SERVICES, 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: 01 Jun 2015 (10 years ago)
Document Number: P15000048544
FEI/EIN Number 47-4189039

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

Address: 661 se 2nd terrace, pompano beach, FL, 33060, US
Mail Address: 661 se 2nd terrace, pompano beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MPT POOL SERVICES INC 2022 474189039 2023-10-11 MPT POOL SERVICES INC 1
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561790
Sponsor’s telephone number 9542048706
Plan sponsor’s address 661 SE 2ND TER, POMPANO BEACH, FL, 33060

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing VANESSA URREGO
Valid signature Filed with authorized/valid electronic signature
MPT POOL SERVICES INC 2022 474189039 2023-10-13 MPT POOL SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561790
Sponsor’s telephone number 9542048706
Plan sponsor’s address 661 SE 2ND TER, POMPANO BEACH, FL, 33060

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MPT POOL SERVICES INC 2022 474189039 2023-10-11 MPT POOL SERVICES INC 1
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561790
Sponsor’s telephone number 9542048706
Plan sponsor’s address 661 SE 2ND TER, POMPANO BEACH, FL, 33060

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MPT POOL SERVICES INC 2022 474189039 2023-12-18 MPT POOL SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561790
Sponsor’s telephone number 9542048706
Plan sponsor’s address 661 SE 2ND TER, POMPANO BEACH, FL, 33060

Signature of

Role Plan administrator
Date 2023-12-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MPT POOL SERVICES INC 2022 474189039 2023-10-12 MPT POOL SERVICES INC 1
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561790
Sponsor’s telephone number 9542048706
Plan sponsor’s address 661 SE 2ND TER, POMPANO BEACH, FL, 33060

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TAVARES MILTON P President 661 se 2nd terrace, pompano beach, FL, 33060
EAGLE TAX Agent 5493 WILES ROAD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 EAGLE TAX -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 661 se 2nd terrace, pompano beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2022-03-28 661 se 2nd terrace, pompano beach, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State