Search icon

POOL AND PATIO KING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: POOL AND PATIO KING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOL AND PATIO KING 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 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2015 (10 years ago)
Document Number: P94000047825
FEI/EIN Number 650580288

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

Address: 13611 S. Dixie HGW #109, MIAMI, FL, 33176, US
Mail Address: 13611 S. Dixie HGW #109, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIRA RONALD M President 13611 S. Dixie HGW #109, MIAMI, FL, 33176
AMIRA RONALD M Agent 13611 S. Dixie HGW #109, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-04 AMIRA, RONALD M -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 13611 S. Dixie HGW #109, Suite 434, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 13611 S. Dixie HGW #109, Suite 434, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-03-15 13611 S. Dixie HGW #109, Suite 434, MIAMI, FL 33176 -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-03-14 - -
PENDING REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-12
REINSTATEMENT 2015-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State