Search icon

POOLSIDE CHEMICAL, INC. - Florida Company Profile

Company Details

Entity Name: POOLSIDE CHEMICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOLSIDE CHEMICAL, 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: 05 Dec 1989 (35 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L34726
FEI/EIN Number 592982311

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

Address: 5008 NORTH GRADY AVENUE, TAMPA, FL, 33614, US
Mail Address: 5008 NORTH GRADY AVENUE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBO ERIC President 5008 NORTH GRADY AVENUE, TAMPA, FL, 33614
GARBO ERIC Agent 5008 NORTH GRADY AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-20 5008 NORTH GRADY AVENUE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2001-12-20 5008 NORTH GRADY AVENUE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2001-12-20 5008 NORTH GRADY AVENUE, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900000708 LAPSED 03-1459-H CIR CRT CIV DIV HILLSBOROUGH C 2004-08-20 2011-01-20 $28968.80 VERIZON DIRECTIORIES CORP., 2200 WEST AIRFIELD DRIVE, DALLAS, TX 75261
J04900019704 LAPSED 04-10276-SC-H HILLSBOROUGH CO CRT SML CLMS 2004-07-28 2009-08-24 $3253.31 MEDIA GENERAL FLORIDA PUBLISHING GROUP, INC., P.O. BOX 85000, RICHMOND, VA 23285
J04900014715 LAPSED 02 29686 CC J CO CRT IN AND FOR HILLSBOROUGH 2004-05-05 2009-06-07 $10066.55 AMERISURE MUTUAL INSURANCE, 26777 HALSTED RD., FARMINGTON HILLS, MI 48331

Documents

Name Date
ANNUAL REPORT 2006-07-03
Off/Dir Resignation 2006-02-13
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-08-04
ANNUAL REPORT 2001-12-20
Off/Dir Resignation 2000-10-25
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State