Search icon

SKIMMER'S POOL SERVICE, INC. - Florida Company Profile

Company Details

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

SKIMMER'S 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: 22 Mar 2006 (19 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: P06000042339
FEI/EIN Number 134322663

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

Address: 4701 S.W. 34TH DRIVE, DANIA BEACH, FL, 33312
Mail Address: 4701 S.W. 34TH DRIVE, DANIA BEACH, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYER JOHN K President 4701 S.W. 34TH DRIVE, DANIA BEACH, FL, 33312
LAYER JOHN K Agent 4701 S.W. 34TH DRIVE, DANIA BEACH, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-23 4701 S.W. 34TH DRIVE, DANIA BEACH, FL 33312 -
CHANGE OF MAILING ADDRESS 2011-01-23 4701 S.W. 34TH DRIVE, DANIA BEACH, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-23 4701 S.W. 34TH DRIVE, DANIA BEACH, FL 33312 -
REINSTATEMENT 2010-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-01-03 LAYER, JOHN KP -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State