Search icon

CLEAR BLUE WATER POOL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CLEAR BLUE WATER POOL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR BLUE WATER 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: 22 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000094196
FEI/EIN Number 260866202

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

Address: 2182 Marquita Dr., Dunedin, FL, 34698, US
Mail Address: 2182 Marquita Dr., Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNES CAMERON P President 2182 Marquita Dr., Dunedin, FL, 34698
BURNES CAMERON P Agent 2182 Marquita Dr., Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 BURNES, CAMERON P. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2182 Marquita Dr., Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2019-04-29 2182 Marquita Dr., Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2182 Marquita Dr., Dunedin, FL 34698 -
CANCEL ADM DISS/REV 2009-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000278172 TERMINATED 1000000659022 PINELLAS 2015-02-13 2035-02-18 $ 8,510.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000472168 TERMINATED 1000000476499 PINELLAS 2013-02-13 2033-02-20 $ 1,220.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State