Entity Name: | DAVIS POOL SERVICE, CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVIS POOL SERVICE, CO. 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: | 27 Sep 1993 (32 years ago) |
Document Number: | P93000066897 |
FEI/EIN Number |
650439148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 NW 100 ST, MIAMI, FL, 33150, US |
Mail Address: | 1001 NW 100 ST, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS ROGER W | President | 1001 NW 100TH ST., MIAMI, FL, 33150 |
DAVIS GERALEAN | Vice President | 1001 NW 100 ST, MIAMI, FL, 33150 |
DAVIS ROGER W | Agent | 1001 NW 100 ST, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-16 | DAVIS, ROGER WSR. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 1001 NW 100 ST, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 1001 NW 100 ST, MIAMI, FL 33150 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State