Entity Name: | DADELAND POOL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DADELAND 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: | 18 Dec 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P07000133167 |
FEI/EIN Number |
261589779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13455 SW 129 ST., MIAMI, FL, 33186 |
Mail Address: | 13455 SW 129 ST., MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCELROY DAVID | Chief Executive Officer | 13455 SW 129 ST., MIAMI, FL, 33186 |
MCELROY LISA | Director | 13455 SW 129 ST., MIAMI, FL, 33186 |
MCELROY DAVID J | Agent | 13455 SW 129TH ST, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08225900154 | HOME POOLS | EXPIRED | 2008-08-12 | 2013-12-31 | - | PO BOX 771226, MIAMI, FL, 33177 |
G08060900256 | BRITEWATER POOL MGMT | EXPIRED | 2008-02-29 | 2013-12-31 | - | 13455 SW 129TH STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-03 | MCELROY, DAVID JCEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-03 | 13455 SW 129TH ST, MIAMI, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000719463 | ACTIVE | 1000000237754 | DADE | 2011-10-19 | 2031-11-02 | $ 3,052.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000719455 | LAPSED | 1000000237752 | DADE | 2011-10-19 | 2021-11-02 | $ 898.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000613054 | LAPSED | 09-23209 CACE (12) | BROWARD COUNTY | 2011-09-08 | 2016-09-26 | $32,030.60 | HORNERXPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 |
J10000440450 | TERMINATED | 1000000164449 | DADE | 2010-03-16 | 2030-03-24 | $ 5,456.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2010-02-03 |
ANNUAL REPORT | 2008-02-22 |
Domestic Profit | 2007-12-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State