Entity Name: | JM NATIONAL POOL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JM NATIONAL 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: | 29 Oct 2015 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 May 2018 (7 years ago) |
Document Number: | P15000088955 |
FEI/EIN Number |
47-5461899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3681 NE 13 AVE, POMPANO BEACH, FL, 33064, US |
Mail Address: | 3681 NE 13 AVE, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUIMARAES MAIKON JOSE M | President | 3681 NE 13 AVE, POMPANO BEACH, FL, 33064 |
GUIMARAES MAIKON JOSE M | Agent | 3681 NE 13 AVE, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-03 | 3681 NE 13 AVE, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2020-05-03 | 3681 NE 13 AVE, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-03 | 3681 NE 13 AVE, POMPANO BEACH, FL 33064 | - |
AMENDMENT AND NAME CHANGE | 2018-05-03 | JM NATIONAL POOL SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-21 |
Amendment and Name Change | 2018-05-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State