Search icon

GROVE BOYS POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GROVE BOYS POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROVE BOYS 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: 01 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000027067
FEI/EIN Number 208548009

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

Address: 1811 SW 56 AVE, PLANTATION, FL, 33317, US
Mail Address: P.O. BOX 293153, DAVIE, FL, 33329
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH BRYAN A President 1811 SW 56 AVE, PLANTATION, FL, 33317
JOSEPH BRYAN A Agent 1811 SW 56 AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 1811 SW 56 AVE, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-05 1811 SW 56 AVE, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2010-10-05 1811 SW 56 AVE, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2010-10-05 JOSEPH, BRYAN APRES. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001012138 TERMINATED 1000000437963 BROWARD 2013-05-22 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001187633 TERMINATED 1000000499754 BROWARD 2013-05-14 2033-07-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000295031 TERMINATED 1000000344111 BROWARD 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-29
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-04-21
Off/Dir Resignation 2008-10-22
ANNUAL REPORT 2008-07-23
Domestic Profit 2007-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State