Search icon

AMERICAN POOL SERVICES AND REPAIRS, INC - Florida Company Profile

Company Details

Entity Name: AMERICAN POOL SERVICES AND REPAIRS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN POOL SERVICES AND REPAIRS, 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: 26 Feb 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2019 (6 years ago)
Document Number: P19000018581
FEI/EIN Number APPLIED FOR

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

Address: 2655 S Le Jeune Rd, Coral Gables, FL, 33134, US
Mail Address: 2655 S Le Jeune, CORAL GABLES, FL, 33144-2270, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE DIOS CARLOS President 2655 S Le Jeune, CORAL GABLES, FL, 331442270
DE DIOS CARLOS Treasurer 2655 S Le Jeune, CORAL GABLES, FL, 331442270
LOPEZ LAZARO JEsq. Agent 2655 S LE JEUNE RD, CORAL GABLES, FL, 331345813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2655 S Le Jeune Rd, Ste 908, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-16 2655 S Le Jeune Rd, Ste 908, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2655 S LE JEUNE RD, 908, CORAL GABLES, FL 33134-5813 -
REGISTERED AGENT NAME CHANGED 2020-06-26 LOPEZ, LAZARO J, Esq. -
AMENDMENT 2019-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
Amendment 2019-03-21
Domestic Profit 2019-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State