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