Search icon

DICK WILLIAMS POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DICK WILLIAMS POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DICK WILLIAMS 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: 26 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000004578
FEI/EIN Number 770622442

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

Address: 6228 CRANBROOK CT, SPRING HILL, FL, 34606
Mail Address: 6228 CRANBROOK CT, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DICK President 6228 CRANBROOK CT, SPRING HILL, FL, 34606
WILLIAMS DICK Vice President 6228 CRANBROOK CT, SPRING HILL, FL, 34606
WILLIAMS DICK Secretary 6228 CRANBROOK CT, SPRING HILL, FL, 34606
WILLIAMS DICK Treasurer 6228 CRANBROOK CT, SPRING HILL, FL, 34606
WILLIAMS DICK Agent 6228 CRANBROOK CT, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-08 6228 CRANBROOK CT, SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-09-22
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State