Search icon

THE ULTIMATE POOL SERVICE OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: THE ULTIMATE POOL SERVICE OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ULTIMATE POOL SERVICE OF TAMPA BAY, 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: 27 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000000952
FEI/EIN Number 593638164

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

Address: 10242 CHIP LANE, NEW PORT RICHEY, FL, 34654, US
Mail Address: P.O. BOX 260124, TAMPA, FL, 33685
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TESTINO JAMES H President 10242 CHIP LN., NEW PORT RICHEY, FL, 34654
TESTINO JAMES H Secretary 10242 CHIP LN., NEW PORT RICHEY, FL, 34654
TESTINO JAMES H Treasurer 10242 CHIP LN., NEW PORT RICHEY, FL, 34654
TESTINO JAMES H Agent 10242 CHIP LN., NEW PORT RICHEY, FL, 34654
TESTINO JAMES H Director 10242 CHIP LN., NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-03 10242 CHIP LANE, NEW PORT RICHEY, FL 34654 -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000682362 TERMINATED 1000000314557 PASCO 2012-10-11 2022-10-17 $ 1,025.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-17
REINSTATEMENT 2005-10-17
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-07-20
Domestic Profit 1999-12-27

Date of last update: 01 May 2025

Sources: Florida Department of State