Search icon

DISCOUNT POOL SERVICE INC. - Florida Company Profile

Company Details

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

DISCOUNT 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: 27 Sep 1993 (31 years ago)
Document Number: P93000068570
FEI/EIN Number 650439678

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

Address: 9720 Stirling Road, Cooper City, FL, 33024, US
Mail Address: 9720 Stirling Road, Cooper City, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISE JOSEPH H Director 9720 Stirling Road, Cooper City, FL, 33024
WISE JOSEPH H Agent 9720 Stirling Road, Cooper City, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 9720 Stirling Road, 105, Cooper City, FL 33024 -
CHANGE OF MAILING ADDRESS 2013-02-06 9720 Stirling Road, 105, Cooper City, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 9720 Stirling Road, 105, Cooper City, FL 33024 -
REGISTERED AGENT NAME CHANGED 2006-01-23 WISE, JOSEPH H -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State