Entity Name: | PURE WATER POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PURE WATER POOLS, 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: | 06 Jun 1996 (29 years ago) |
Document Number: | P96000048975 |
FEI/EIN Number |
650678146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 825 NORTH RAINBOW DRIVE, HOLLYWOOD, FL, 33021 |
Mail Address: | 210 Eunice Road, Lakeland, FL, 33803, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIORDANO DENNIS | President | 825 NORTH RAINBOW DRIVE, HOLLYWOOD, FL, 33021 |
GIORDANO DENNIS | Secretary | 825 NORTH RAINBOW DRIVE, HOLLYWOOD, FL, 33021 |
Giordano Dennis J | Agent | 825 NORTH RAINBOW DRIVE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-21 | 825 NORTH RAINBOW DRIVE, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-19 | Giordano, Dennis James | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 825 NORTH RAINBOW DRIVE, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State