Search icon

PRESTES POOL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: PRESTES POOL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTES POOL SERVICES CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 2018 (7 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: P18000074668
FEI/EIN Number 83-1804483

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

Address: 3921 CRYSTAL LAKE DR #316, DEERFIELD BEACH, FL, 33064, US
Mail Address: 3921 CRYSTAL LAKE DR #316, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX SECRETS, INC. Agent -
PRESTES FENO ELIANE President 3921 CRYSTAL LAKE DR #316, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 3921 CRYSTAL LAKE DR #316, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2020-03-27 3921 CRYSTAL LAKE DR #316, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2019-04-06 TAX SECRETS INC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 5052 NW 45TH AVE, COCONUT CREEK, FL 33073 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-06
Domestic Profit 2018-08-31

Date of last update: 03 May 2025

Sources: Florida Department of State