Search icon

2001 POOLS SERVICE & REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: 2001 POOLS SERVICE & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2001 POOLS SERVICE & REPAIR, 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: 20 Feb 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000018994
FEI/EIN Number 651086419

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

Address: 1708 E RIVER DR, MARGATE, FL, 33063
Mail Address: 1708 E RIVER DR, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARWELL JEANNA Director 1708 E RIVER DR, MARGATE, FL, 33063
HARWELL DAVID Director 1708 E RIVER DR, MARGATE, FL, 33063
FISHMAN ALAN S Agent 4403 W. Trade winds Ave, Ft. Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 4403 W. Trade winds Ave, Ft. Lauderdale, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State