Search icon

ALLEGIANCE POOL SERVICE INC. - Florida Company Profile

Company Details

Entity Name: ALLEGIANCE POOL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEGIANCE 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: 11 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000056081
FEI/EIN Number 753188899

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

Address: 13804 CAPITOL DRIVE, TAMPA, FL, 33613
Mail Address: 13804 CAPITOL DRIVE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA DANIEL President 13804 CAPITOL DRIVE, TAMPA, FL, 33613
MARIO RODRIGUEZ E Agent 12157 W LINEBAUGH AVENUE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-29 13804 CAPITOL DRIVE, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-29 12157 W LINEBAUGH AVENUE, 448, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2009-10-29 13804 CAPITOL DRIVE, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2009-10-29 MARIO, RODRIGUEZ E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000617091 LAPSED 1000000617184 HILLSBOROU 2014-04-24 2024-05-09 $ 1,205.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000207895 LAPSED 1000000445588 HILLSBOROU 2012-12-26 2023-01-23 $ 985.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2009-10-29
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-17
Domestic Profit 2005-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State