Search icon

BAYSIDE POOL SERVICE OF HILLSBORO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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