Entity Name: | JEFF'S SWIMMING POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFF'S SWIMMING 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: | 02 Mar 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P00000024028 |
FEI/EIN Number |
593698425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12121 131ST ST N, # 319, LARGO, FL, 33774 |
Mail Address: | 12121 131ST ST N, # 319, LARGO, FL, 33774 |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHELTON JEFF | President | 12121- 131ST ST. N. # 319, LARGO, FL, 33774 |
SHELTON JEFF | Agent | 12121 131ST ST N, LARGO, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-28 | 12121 131ST ST N, # 319, LARGO, FL 33774 | - |
CHANGE OF MAILING ADDRESS | 2002-04-28 | 12121 131ST ST N, # 319, LARGO, FL 33774 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-28 | 12121 131ST ST N, # 319, LARGO, FL 33774 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-16 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State