Search icon

BRIGHT AND BLUE POOL SERVICE INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LACAYO AUGUSTO R President 1467 SW 24th Ave., MIAMI, FL, 33145
APS OF HOLLYWOOD, INC. Agent -

Events

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 - -

Documents

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