Entity Name: | BRIGHT AND BLUE POOL SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRIGHT AND BLUE 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 Dec 2006 (18 years ago) |
Date of dissolution: | 28 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2015 (10 years ago) |
Document Number: | P06000156244 |
FEI/EIN Number |
208089321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 ALTON RD, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1521 ALTON RD, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACAYO AUGUSTO R | President | 1467 SW 24th Ave., MIAMI, FL, 33145 |
APS OF HOLLYWOOD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-03 | 1521 ALTON RD, STE 438, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2013-12-03 | 1521 ALTON RD, STE 438, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-17 | 6601 NW 14TH STREET, 7, PLANTATION, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-17 | APS OF HOLLYWOOD INC | - |
CANCEL ADM DISS/REV | 2008-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-04-28 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-30 |
REINSTATEMENT | 2008-02-28 |
Domestic Profit | 2006-12-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State