Search icon

YANSELT POOL SVCS. INC. - Florida Company Profile

Company Details

Entity Name: YANSELT POOL SVCS. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YANSELT POOL SVCS. 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: 08 Oct 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000111019
FEI/EIN Number 261181288

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

Address: 8421 SW 16TH TERR, MIAMI, FL, 33155, US
Mail Address: 1284 W 77TH STREET, HIALEAH, FL, 33014
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DANNY President 1284 W 77TH ST, HIALEAH, FL, 33014
PEREZ DANNY Secretary 1284 W 77TH ST, HIALEAH, FL, 33014
PEREZ DANNY Treasurer 1284 W 77TH ST, HIALEAH, FL, 33014
PEREZ DANNY Agent 1284 W 77TH ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-09-19 8421 SW 16TH TERR, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2011-09-19 PEREZ, DANNY -
AMENDMENT 2011-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-19 1284 W 77TH ST, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-09 8421 SW 16TH TERR, MIAMI, FL 33155 -
REINSTATEMENT 2011-09-09 - -
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
J11000591300 ACTIVE 1000000232399 DADE 2011-09-08 2031-09-14 $ 1,350.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09002224904 TERMINATED 09-11183 COWE (81) BROWARD COUNTY COURTHOUSE 2009-10-12 2014-11-30 $7,466.64 HORNERXPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
Amendment 2011-09-19
REINSTATEMENT 2011-09-09
ANNUAL REPORT 2009-06-11
Off/Dir Resignation 2008-05-27
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State