Search icon

ICE POOL SERVICE INC - Florida Company Profile

Company Details

Entity Name: ICE POOL SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICE POOL SERVICE 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: 16 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: P19000043449
FEI/EIN Number 84-1905199

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

Address: 1810 SW Janette Avenue, PORT ST LUCIE, FL, 34953, US
Mail Address: 1810 SW Janette Avenue, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNING DESMOND President 1810 SW Janette Avenue, PORT ST LUCIE, FL, 34953
MANNING DESMOND Agent 1810 SW Janette Avenue, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-09 1810 SW Janette Avenue, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2022-12-09 1810 SW Janette Avenue, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2022-12-09 MANNING, DESMOND -
REGISTERED AGENT ADDRESS CHANGED 2022-12-09 1810 SW Janette Avenue, PORT ST LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-13
REINSTATEMENT 2022-12-09
Domestic Profit 2019-05-16

Date of last update: 03 May 2025

Sources: Florida Department of State