Search icon

JEFF'S POOL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JEFF'S POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF'S 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: 30 Dec 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2007 (18 years ago)
Document Number: P95000000271
FEI/EIN Number 593287410

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

Address: 119 Mulry Drive, Niceville, FL, 32578, US
Mail Address: 119 Mulry Drive, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIBLER JEFF President 119 Mulry Drive, Niceville, FL, 32578
KIBLER JEFF Director 119 Mulry Drive, Niceville, FL, 32578
KIBLER JEFF Agent 119 Mulry Drive, Niceville, FL, 32578
Kibler Alec S Assi 306 Hollywood Blvd SE, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 119 Mulry Drive, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-03-25 119 Mulry Drive, Niceville, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 119 Mulry Drive, Niceville, FL 32578 -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State