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