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 |
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 |
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 | - | - |
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