Search icon

PRISTINE POOL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRISTINE POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRISTINE POOL SERVICES, 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: 11 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: P94000075854
FEI/EIN Number 650528481

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

Address: 6979 W. CALLE DEL PAZ, BOCA RATON, FL, 33433
Mail Address: 6979 W. CALLE DEL PAZ, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTZ STEPHEN Director 6979 W. CALLE DEL PAZ, BOCA RATON, FL, 33433
MINTZ CRISTINA E Director 6979 W. CALLE DEL PAZ, BOCA RATON, FL, 33433
mintz william Vice President 6979 W. CALLE DEL PAZ, BOCA RATON, FL, 33433
mintz daniel c Secretary 6979 W. CALLE DEL PAZ, BOCA RATON, FL, 33433
mintz steve Agent 6979 W. CALLE DEL PAZ, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 mintz, steve -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1995-05-15 PRISTINE POOL SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-12-21
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-05-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State