Search icon

WAYNE'S POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: WAYNE'S POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE'S 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 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 1995 (30 years ago)
Document Number: P94000037754
FEI/EIN Number 593253468

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

Address: 8726 CATBRIAR LANE, ORLANDO, FL, 32829
Mail Address: 8726 CATBRIAR LANE, ORLANDO, FL, 32829
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABRICH WAYNE President 8726 CATBRIAR LANE, ORLANDO, FL, 32829
GABRICH WAYNE Secretary 8726 CATBRIAR LANE, ORLANDO, FL, 32829
GABRICH WAYNE Treasurer 8726 CATBRIAR LANE, ORLANDO, FL, 32829
GABRICH WAYNE Director 8726 CATBRIAR LANE, ORLANDO, FL, 32829
GABRICH WAYNE Agent 8726 CATBRIAR LANE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 8726 CATBRIAR LANE, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2007-03-05 8726 CATBRIAR LANE, ORLANDO, FL 32829 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-27 8726 CATBRIAR LANE, ORLANDO, FL 32829 -
REINSTATEMENT 1995-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-10

Date of last update: 02 Jun 2025

Sources: Florida Department of State