Entity Name: | BAYSIDE POOL SERVICE OF HILLSBORO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYSIDE POOL SERVICE OF HILLSBORO, 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: | 09 Jan 2004 (21 years ago) |
Date of dissolution: | 06 Jan 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 06 Jan 2023 (2 years ago) |
Document Number: | P04000008631 |
FEI/EIN Number |
200592144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13528 Riada Way, Dade City, FL, 33525, US |
Mail Address: | PO BOX 98, Dade City, FL, 33526, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL JAMES E | President | 13528 Riada Way, Dade City, FL, 33525 |
MITCHELL JAMES E | Agent | 13528 Riada Way, Dade City, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-12 | 13528 Riada Way, Dade City, FL 33525 | - |
CONVERSION | 2023-01-06 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L23000014345. CONVERSION NUMBER 500000235395 |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-13 | 13528 Riada Way, Dade City, FL 33525 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-13 | 13528 Riada Way, Dade City, FL 33525 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-06 | MITCHELL, JAMES E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State