Entity Name: | CLARITY PLUS POOL SERVICE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLARITY PLUS 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: | 07 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P06000019385 |
FEI/EIN Number |
204285685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 10TH ST. SW, VERO BEACH, FL, 32962 |
Mail Address: | P.O. BOX 650817, VERO BEACH, FL, 32965 |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISHOP TIMOTHY L | President | 450 10TH ST. SW, VERO BEACH, FL, 32962 |
BISHOP TIMOTHY L | Treasurer | 450 10TH ST. SW, VERO BEACH, FL, 32962 |
BISHOP MARIE S | Vice President | 45010TH ST. SW, VERO BEACH, FL, 32962 |
BISHOP MARIE S | Secretary | 45010TH ST. SW, VERO BEACH, FL, 32962 |
BISHOP TIMOTHY L | Agent | 450 10TH ST. SW, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 450 10TH ST. SW, VERO BEACH, FL 32962 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State