Search icon

B-CLEAN POOL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: B-CLEAN POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B-CLEAN POOL SERVICES, 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 Sep 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000102075
FEI/EIN Number 542074721

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

Address: 1765 71ST COURT, VERO BEACH, FL, 32966
Mail Address: 1765 71ST COURT, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN WILLIAM R President 1765 71ST COURT, VERO BEACH, FL, 32966
BROWN WILLIAM R Treasurer 1765 71ST COURT, VERO BEACH, FL, 32966
BROWN PEGGY Agent 1765 71 ST COURT, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-03-21 BROWN, PEGGY -
REGISTERED AGENT ADDRESS CHANGED 2003-03-21 1765 71 ST COURT, VERO BEACH, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State