Entity Name: | SIGNATURE POOLS SUPPLY & SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGNATURE POOLS SUPPLY & SERVICE, 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: | 04 Jan 1999 (26 years ago) |
Document Number: | P99000000529 |
FEI/EIN Number |
593545822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8818 COMMODITY CIR, STE 43, ORLANDO, FL, 32819 |
Mail Address: | 8818 COMMODITY CIR, STE 43, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALAGIAN ASHLEY N | Secretary | 8818 COMMODITY CIR, ORLANDO, FL, 32819 |
MALAGIAN JENNIFER | President | 8818 COMMODITY CIR STE 43, ORLANDO, FL, 32819 |
MALAGIAN JENNIFER | Agent | 8818 COMMODITY CIR, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 8818 COMMODITY CIR, STE 43, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 8818 COMMODITY CIR, STE 43, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | 8818 COMMODITY CIR, STE 43, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State