Search icon

AQUA PURE POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AQUA PURE POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA PURE 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: 28 Feb 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P03000024689
FEI/EIN Number 582670400

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

Address: 5319 AARON LANE, SPRING HILL, FL, 34608
Mail Address: 5319 AARON LANE, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO JAMES Agent 4319 AARON LANE, SPRING HILL, FL, 34608
GRECO JAMES A President 5319 AARON LANE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-28 5319 AARON LANE, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2004-07-28 5319 AARON LANE, SPRING HILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 2004-07-28 GRECO, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2004-07-28 4319 AARON LANE, SPRING HILL, FL 34608 -
AMENDMENT 2004-01-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000594757 TERMINATED 1000000324839 HERNANDO 2012-08-29 2032-09-12 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2004-07-28
Amendment 2004-01-02
Domestic Profit 2003-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State