Search icon

MALIBU POOL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SUAREZ IVAN President 20 GRASSY RD, KEY LARGO, FL, 33037
SUAREZ IVAN Agent 20 Grassy Rd, Key Largo, FL, 33037

Events

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 - -

Debts

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

Documents

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