Search icon

A B C POOL SERVICE INC - Florida Company Profile

Company Details

Entity Name: A B C POOL SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A B C 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 1960 (65 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 239748
FEI/EIN Number 590907097

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

Address: 1550 WEST 84TH ST, HIALEAH FL, 33014
Mail Address: 1550 WEST 84TH ST, HIALEAH FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE,HERBERT President 12000 N. BAYSHORE DR., N MIAMI BEACH, FL
RICE,HERBERT Director 12000 N. BAYSHORE DR., N MIAMI BEACH, FL
RICE, BARBARA Secretary 12000 N. BAYSHORE DR., N MIAMI BEACH, FL
RICE, BARBARA Treasurer 12000 N. BAYSHORE DR., N MIAMI BEACH, FL
RICE, BARBARA Director 12000 N. BAYSHORE DR., N MIAMI BEACH, FL
ALAN ROSENTHAL Agent 1031 N. MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1989-10-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State