Search icon

ACE'S QUALITY POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ACE'S QUALITY POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE'S QUALITY 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: 28 Jul 2005 (20 years ago)
Date of dissolution: 29 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2022 (3 years ago)
Document Number: P05000105846
FEI/EIN Number 290384197

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

Address: 11910 ORANGE STREET, SAN ANTONIO, FL, 33576-0764, US
Mail Address: PO BOX 764, SAN ANTONIO, FL, 33576-0764
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTOINE DONALD Director PO BOX 764, SAN ANTONIO, FL, 33576
ANTOINE DONALD President PO BOX 764, SAN ANTONIO, FL, 33576
ANTOINE KENDALE Director PO BOX 764, SAN ANTONIO, FL, 335760764
ANTOINE KENDALE Vice President PO BOX 764, SAN ANTONIO, FL, 335760764
ANTOINE SUSAN Director PO BOX 764, SAN ANTONIO, FL, 335760764
ANTOINE SUSAN Secretary PO BOX 764, SAN ANTONIO, FL, 335760764
ANTOINE SUSAN Treasurer PO BOX 764, SAN ANTONIO, FL, 335760764
NEWLON TIMOTHY Agent 12146 CURLEY STREET, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-08 - -
REGISTERED AGENT NAME CHANGED 2015-04-08 NEWLON, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000562299 ACTIVE 1000000283969 LEON 2013-03-06 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000338864 TERMINATED 1000000284003 MONROE 2012-11-21 2023-02-13 $ 670.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000518586 TERMINATED 1000000165715 PASCO 2010-03-19 2030-04-21 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-29
REINSTATEMENT 2017-06-28
REINSTATEMENT 2015-04-08
ANNUAL REPORT 2008-08-01
REINSTATEMENT 2007-10-26
REINSTATEMENT 2006-10-25
Domestic Profit 2005-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State