Entity Name: | AQUATIC POOL SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Mar 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Feb 2019 (6 years ago) |
Document Number: | P18000025318 |
FEI/EIN Number | 82-4860819 |
Address: | 1151 NW 78th Ave, Plantation, FL, 33322, US |
Mail Address: | 1151 NW 78th Ave, Plantation, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LISTE MAIQUEL | Agent | 1151 NW 78th Ave, Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
LISTE MAIQUEL | President | 1151 NW 78th Ave, Plantation, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-14 | 1151 NW 78th Ave, Plantation, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-14 | 1151 NW 78th Ave, Plantation, FL 33322 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-14 | 1151 NW 78th Ave, Plantation, FL 33322 | No data |
AMENDMENT | 2019-02-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-15 | LISTE, MAIQUEL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-14 |
Domestic Profit | 2018-03-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State