Entity Name: | RWC POOL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RWC POOL SERVICES, 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: | 25 May 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P05000077066 |
FEI/EIN Number |
203161678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 413 BAYOU RD., WINTER HAVEN, FL, 33884 |
Mail Address: | PO BOX 1317, HAINES CITY, FL, 33845 |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEVENGER ROBERT | President | 413 BAYOU RD., WINTER HAVEN, FL, 33884 |
CLEVENGER ROBERT | Agent | 413 BAYOU RD., WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-03 | 413 BAYOU RD., WINTER HAVEN, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2012-04-03 | 413 BAYOU RD., WINTER HAVEN, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-03 | 413 BAYOU RD., WINTER HAVEN, FL 33884 | - |
CANCEL ADM DISS/REV | 2007-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000489565 | ACTIVE | 1000000833505 | POLK | 2019-07-11 | 2029-07-17 | $ 364.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000468355 | ACTIVE | 1000000788673 | POLK | 2018-06-29 | 2028-07-05 | $ 1,296.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10000514684 | TERMINATED | 1000000146760 | POLK | 2009-11-02 | 2030-04-21 | $ 2,204.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
REINSTATEMENT | 2007-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State