Search icon

HOWARD'S POOL SERVICE OF ENGLEWOOD, INC. - Florida Company Profile

Company Details

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

HOWARD'S POOL SERVICE OF ENGLEWOOD, 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: 25 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000073361
FEI/EIN Number 260418998

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

Mail Address: P.O. BOX 1736, ENGLEWOOD, FL, 34295
Address: 153 W LANGSNER ST, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOERBEL TINA M President 160 W FRAY ST, ENGLEWOOD, FL, 34223
KOERBEL TINA M Agent 160 W FRAY ST, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 KOERBEL, TINA M -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 153 W LANGSNER ST, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 160 W FRAY ST, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2011-04-28 153 W LANGSNER ST, ENGLEWOOD, FL 34223 -
AMENDMENT 2009-10-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-13
Amendment 2009-10-26
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State