Search icon

MICHAEL'S POOL SERVICE AND REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL'S POOL SERVICE AND REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL'S POOL SERVICE AND REPAIRS, 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: 30 Aug 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000083404
FEI/EIN Number 593668185

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

Address: 14919 GLASGOW COURT, TAMPA, FL, 33624, US
Mail Address: P. O. BOX 342099, TAMPA, FL, 33694, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOEREN MICHAEL R President 14919 GLASGOW COURT, TAMPA, FL, 33624
BOEREN MICHAEL R Treasurer 14919 GLASGOW COURT, TAMPA, FL, 33624
BOEREN BONNIE S Vice President 14919 GLASGOW COURT, TAMPA, FL, 33624
BOEREN BONNIE S Secretary 14919 GLASGOW COURT, TAMPA, FL, 33624
BOEREN MICHAEL R Agent 14919 GLASGOW COURT, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-27 - -
REGISTERED AGENT NAME CHANGED 2021-08-27 BOEREN, MICHAEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-04-27 14919 GLASGOW COURT, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-11 14919 GLASGOW COURT, TAMPA, FL 33624 -

Documents

Name Date
REINSTATEMENT 2023-03-31
REINSTATEMENT 2021-08-27
REINSTATEMENT 2019-09-16
ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State