Search icon

EVERCLEAR POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: EVERCLEAR POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERCLEAR POOL 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: 08 Feb 1999 (26 years ago)
Document Number: P99000013134
FEI/EIN Number 593558226

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

Address: 3864 Coconut Circle South, NAPLES, FL, 34104, US
Mail Address: 3864 Coconut Circle South, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHICKERING CORY P Director 3864 Coconut Circle South, NAPLES, FL, 34104
COCHRAN MARGARET D Secretary 3864 Coconut Circle South, NAPLES, FL, 34104
COOPER MARIE H Treasurer 3864 Coconut Circle South, NAPLES, FL, 34104
CHICKERING CORY P Agent 3864 Coconut Circle South, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 3864 Coconut Circle South, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2022-04-12 3864 Coconut Circle South, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 3864 Coconut Circle South, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State