Entity Name: | MALIBU POOL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MALIBU 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: | 19 Dec 1995 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Sep 2021 (4 years ago) |
Document Number: | P95000096140 |
FEI/EIN Number |
650669347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17690 South Dixie Hwy, Palmetto Bay, FL, 33157, US |
Mail Address: | 17690 S DIXIE HWY, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ IVAN | President | 20 GRASSY RD, KEY LARGO, FL, 33037 |
SUAREZ IVAN | Agent | 20 Grassy Rd, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 20 Grassy Rd, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2021-10-21 | 17690 South Dixie Hwy, Palmetto Bay, FL 33157 | - |
AMENDMENT | 2021-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 17690 South Dixie Hwy, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | SUAREZ, IVAN | - |
REINSTATEMENT | 2012-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-11-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000744163 | LAPSED | 16-017850-CA-01 | CIRCUIT COURT OF MIAMI-DADE CO | 2016-11-22 | 2021-11-28 | $30,897.51 | ALLIED UNIVERSAL CORPORATION, 3901 NW 115 AVE., MIAMI, FL 33178 |
J06900011040 | TERMINATED | 06-004444 COWE (80) | CTY CRT FOR BROWARD CTY FL | 2006-07-10 | 2011-07-26 | $4961.91 | HORNERXPRESS, INC., 5755 POWERLINE ROAD, FT LAUDERDALE, FL 33157 |
J05000116795 | LAPSED | 05-9712 COCE (55) | BROWARD COUNTY COURT | 2005-08-01 | 2010-08-03 | $6,015.08 | HAJOCA CORPORATION, 4987 NW 23RD AVE., FORT LAUDERDALE, FL 33309 |
J04900026952 | LAPSED | 04-4006 CC 25 | THE COUNTY CRT OF MIAMI-DADE | 2004-10-07 | 2009-12-27 | $8906.79 | FLORIDA WATER PRODUCTS, INC., 4701 W. CAYUGA STREET, TAMPA, FL 33614 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-29 |
Amendment | 2021-09-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State