Search icon

BLESSING TOUCH POOL SERVICE INC - Florida Company Profile

Company Details

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

BLESSING TOUCH 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: 30 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: P19000084597
FEI/EIN Number 36-4959843

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

Address: 6800 nw 39th ave lot 128, COCONUT CREEK, FL, 33073, US
Mail Address: 7526 NW 44th Ct, 1, Coral Springs, FL, 33065, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS ANJOS PAULO MR President 7526 nw 44th Court #1, COCONUT CREEK, FL, 33073
DOS ANJOS PAULO HMR Agent 6800 nw 39th ave lot 128, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 6800 nw 39th ave lot 128, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-04-11 6800 nw 39th ave lot 128, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 6800 nw 39th ave lot 128, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2023-06-02 - -
REGISTERED AGENT NAME CHANGED 2023-06-02 DOS ANJOS, PAULO H, MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000363240 ACTIVE 1000000997235 BROWARD 2024-06-04 2034-06-12 $ 1,366.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-06-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-19
Domestic Profit 2019-10-30

Date of last update: 02 May 2025

Sources: Florida Department of State