Search icon

BOCA B'S POOL & SPA SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BOCA B'S POOL & SPA SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA B'S POOL & SPA 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 Aug 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000123453
FEI/EIN Number APPLIED FOR

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

Address: 7135 NW 6th ct, miami, FL, 33150, US
Mail Address: 7135 NW 6th ct, miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Michelle President 7135 NW 6th ct, miami, FL, 33150
smith michelle Agent 7135 NW 6th ct, miami, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-07 7135 NW 6th ct, miami, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-07 7135 NW 6th ct, miami, FL 33150 -
CHANGE OF MAILING ADDRESS 2017-06-07 7135 NW 6th ct, miami, FL 33150 -
REGISTERED AGENT NAME CHANGED 2017-06-07 smith, michelle -
REINSTATEMENT 2017-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-06-12
REINSTATEMENT 2017-06-07
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-08-07
ANNUAL REPORT 2009-07-28
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State