Entity Name: | ANGLER'S POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANGLER'S 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 Oct 1999 (26 years ago) |
Document Number: | P99000090041 |
FEI/EIN Number |
593601513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6261 STAR GRASS LANE, NAPLES, FL, 34116, US |
Mail Address: | 6261 STAR GRASS LANE, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRUITT TROY M | Director | 6261 STAR GRASS LANE, NAPLES, FL, 34116 |
PRUITT KRISTIN M | Director | 6261 STAR GRASS LANE, NAPLES, FL, 34116 |
PRUITT TROY M | Agent | 6261 STAR GRASS LANE, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-02-28 | 6261 STAR GRASS LANE, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2006-02-28 | 6261 STAR GRASS LANE, NAPLES, FL 34116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-20 | 6261 STAR GRASS LANE, NAPLES, FL 34116 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-21 | PRUITT, TROY M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State