Search icon

LA POOL SERVICES INC - Florida Company Profile

Company Details

Entity Name: LA POOL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA 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: 12 Sep 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: P05000125628
FEI/EIN Number 203472395

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

Address: 161 SW 32 AVE, DEERFIELD BEACH, FL, 33442
Mail Address: 161 SW 32 AVE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORP Agent 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
AZEVEDO LEONARDO A President 161 SW 32 AVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-21 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2009-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-21 161 SW 32 AVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2009-12-21 161 SW 32 AVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2009-12-21 TAX HOUSE CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000405374 TERMINATED 1000000438224 BROWARD 2013-02-06 2033-02-13 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001084725 ACTIVE 1000000346150 BROWARD 2012-12-20 2032-12-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2009-12-21
REINSTATEMENT 2008-12-09
REINSTATEMENT 2007-04-17
Domestic Profit 2005-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State