Search icon

ULTIMATE POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE 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: 25 Sep 1989 (36 years ago)
Date of dissolution: 25 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2014 (11 years ago)
Document Number: L18595
FEI/EIN Number 650147567

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

Address: 1230 ARCOLA DR., FT. MYERS, FL, 33919, US
Mail Address: 1230 ARCOLA DR., FT. MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONAS DONALD R President 1230 ARCOLA DR., FT. MYERS, FL, 33919
JONAS NANCY R Director 1230 ARCOLA DR, FT. MYERS, FL, 33919
JONAS JEFFREY A Vice President 7317 Estero Blvd., FORT MYERS BCH, FL, 33931
JONAS JEFFREY A Director 7317 Estero Blvd., FORT MYERS BCH, FL, 33931
JONAS VIRGINIA A Secretary 7317 Estero Blvd., FT. MYERS BCH, FL, 33931
JONAS VIRGINIA A Treasurer 7317 Estero Blvd., FT. MYERS BCH, FL, 33931
JONAS DONALD R Agent 1230 ARCOLA DR., FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-25 - -
REINSTATEMENT 2013-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-28 1230 ARCOLA DR., FT. MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-28 1230 ARCOLA DR., FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2013-05-28 1230 ARCOLA DR., FT. MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2013-05-28 JONAS, DONALD R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000030085 TERMINATED 1000000200016 LEE 2011-01-05 2031-01-19 $ 9,103.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000500527 TERMINATED 1000000167349 LEE 2010-03-31 2030-04-14 $ 14,974.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-25
ANNUAL REPORT 2014-03-26
REINSTATEMENT 2013-05-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State