Search icon

CHEMRITE POOL SERVICE & REPAIR INC. - Florida Company Profile

Company Details

Entity Name: CHEMRITE POOL SERVICE & REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEMRITE POOL SERVICE & 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: 04 Mar 1999 (26 years ago)
Document Number: P99000021649
FEI/EIN Number 650979912

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

Address: 1183 WATERVIEW LANE, WESTON, FL, 33326, US
Mail Address: 1183 WATERVIEW LANE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JASON C President 1183 WATERVIEW LANE, WESTON, FL, 33326
WILLIAMS JASON C Agent 1183 WATERVIEW LANE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 1183 WATERVIEW LANE, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2012-01-06 1183 WATERVIEW LANE, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 1183 WATERVIEW LANE, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2008-01-06 WILLIAMS, JASON C -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State