Search icon

MATTOX POOL SERVICE INC. - Florida Company Profile

Company Details

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

MATTOX 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 1994 (30 years ago)
Date of dissolution: 18 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: P94000088522
FEI/EIN Number 593275977

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

Address: 5109 STEPP AVE, #2, JACKSONVILLE, FL, 32217, US
Mail Address: 1102 NE PINEHILL TERRACE, JENSEN BEACH, FL, 34957, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTOX THOMAS P President 12129 ROUNDHAM LANE N, JACKSONVILLE, FL, 32225
MATTOX THOMAS P Owner 12129 ROUNDHAM LANE N, JACKSONVILLE, FL, 32225
WEEKS JAY W Vice President 1102 NE PINEHILL TERRACE, JENSEN BEACH, FL, 34957
HERARD MATTHEW E Vice President 4233 PALMER AVENUE, JACKSONVILLE, FL, 32210
WEEKS J W Agent 1102 NE PINEHILL TERRACE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-18 - -
AMENDMENT 2018-08-07 - -
CHANGE OF MAILING ADDRESS 2017-04-02 5109 STEPP AVE, #2, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-02 1102 NE PINEHILL TERRACE, JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 2003-04-18 WEEKS, J W -
CHANGE OF PRINCIPAL ADDRESS 2002-04-21 5109 STEPP AVE, #2, JACKSONVILLE, FL 32217 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-18
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-01
Amendment 2018-08-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State