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 |
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 |
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 | - |
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