Search icon

ALL TYPES POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ALL TYPES POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL TYPES 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: 24 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000123832
FEI/EIN Number 510487964

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

Address: 2700 SCARWIN LANE, JACKSONVILLE, FL, 32226, US
Mail Address: P.O.BOX 28022, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS WAYNE E President 2700 SCARWIN LANE, JACKSONVILLE, FL, 32226
DOEHNE LON SIII Agent 14333 BONEY ROAD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-01-22 DOEHNE, LON S, III -
REGISTERED AGENT ADDRESS CHANGED 2017-01-22 14333 BONEY ROAD, JACKSONVILLE, FL 32226 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 2700 SCARWIN LANE, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2004-02-02 2700 SCARWIN LANE, JACKSONVILLE, FL 32226 -

Documents

Name Date
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State