Search icon

KIRBY'S POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: KIRBY'S POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIRBY'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: 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: 03 Nov 1986 (38 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: J41577
FEI/EIN Number 592744342

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

Address: 26105 69th Ave E, Myakka City, FL, 34251, US
Mail Address: P.O. BOX 110721, Bradenton, FL, 34211, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kirby Darrell E Vice President 12137 Fruitwood Dr, Riverview, FL, 33569
KIRBY, JAMES E. President 26105 69TH AVE, E, MYAKKA CITY, FL, 34251
KIRBY, JAMES E. Agent 26105 69TH AVE, E, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 26105 69th Ave E, Myakka City, FL 34251 -
CHANGE OF MAILING ADDRESS 2013-03-13 26105 69th Ave E, Myakka City, FL 34251 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 26105 69TH AVE, E, MYAKKA CITY, FL 34251 -
REINSTATEMENT 1991-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1987-12-28 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State