Search icon

LYDO POOL SERVICES INC - Florida Company Profile

Company Details

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

LYDO 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: 21 Sep 2006 (19 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: P06000121523
FEI/EIN Number 205593644

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

Address: 14261 SW 42nd ST, MIAMI, FL, 33175, US
Mail Address: 14261 SW 42 STREET, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPO JOSE R Manager 14261 SW 42nd ST, MIAMI, FL, 33175
HERNANDEZ EDGAR J Manager 14261 SW 42nd ST, MIAMI, FL, 33175
HERNANDEZ EDGAR J Agent 14261 SW 42nd ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 14261 SW 42nd ST, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 14261 SW 42nd ST, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2022-04-27 HERNANDEZ, EDGAR J -
CHANGE OF MAILING ADDRESS 2022-04-27 14261 SW 42nd ST, MIAMI, FL 33175 -
AMENDMENT 2013-11-04 - -
AMENDMENT 2007-11-19 - -
AMENDMENT 2007-11-09 - -
AMENDMENT 2007-09-28 - -
AMENDMENT 2007-04-23 - -

Documents

Name Date
Voluntary Dissolution 2024-01-08
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State