Search icon

ALE'S POOL SERVICE, INC. - Florida Company Profile

Company Details

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

ALE'S 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: 21 Nov 2002 (22 years ago)
Date of dissolution: 30 Apr 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: P02000124455
FEI/EIN Number 020653025

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

Address: 11129 Mustang st, BOCA RATON, FL, 33428, US
Mail Address: P.O. BOX 970812, BOCA RATON, FL, 33497
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPANA ALEJANDRO V President 11129 Mustang st, BOCA RATON, FL, 33428
CAMPANA ALEJANDRO Agent 11129 Mustang st, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CONVERSION 2020-04-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000140558. CONVERSION NUMBER 500000203075
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 11129 Mustang st, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 11129 Mustang st, BOCA RATON, FL 33428 -
REINSTATEMENT 2018-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 CAMPANA, ALEJANDRO -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-04-28 11129 Mustang st, BOCA RATON, FL 33428 -
CANCEL ADM DISS/REV 2010-04-28 - -

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-09
REINSTATEMENT 2016-01-04
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-01
CORAPREIWP 2010-04-28
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State