Search icon

RUSSELL'S POOL SERVICE AND REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: RUSSELL'S POOL SERVICE AND REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSSELL'S POOL SERVICE AND REPAIR, 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: 11 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: P97000069448
FEI/EIN Number 650775290

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

Address: 7981 NW 53rd Ct, Lauderhill, FL, 33351, US
Mail Address: PO Box 9883, Fort Lauderdale, FL, 33310, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL ANTHONY AJr. President 7981 NW 53rd Ct, Lauderhill, FL, 33351
Russell Anthony Jr. Agent 7981 NW 53rd Ct, Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 7981 NW 53rd Ct, Lauderhill, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 7981 NW 53rd Ct, Lauderhill, FL 33351 -
REGISTERED AGENT NAME CHANGED 2023-03-04 Russell, Anthony, Jr. -
CHANGE OF MAILING ADDRESS 2023-03-04 7981 NW 53rd Ct, Lauderhill, FL 33351 -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-05-27 - -
CANCEL ADM DISS/REV 2009-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State