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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-11 |
Name of individual signing | VANESSA URREGO |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 | - |
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