Search icon

GENTRY POOL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GENTRY POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GENTRY POOL SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Jun 2008 (17 years ago)
Date of dissolution: 11 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: P08000060640
FEI/EIN Number 26-2848614

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

Address: 35 E. HARVARD ST, ORLANDO, FL 32804
Mail Address: 35 E. HARVARD ST, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTRY, CHRISTOPHER RPRES Agent 35 E. HARVARD ST, ORLANDO, FL 32804
GENTRY, CHRISTOPHER R PRESIDENT 35 E. HARVARD ST, ORLANDO, FL 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077957 POOL GUARD OF GREATER ORLANDO EXPIRED 2010-08-24 2015-12-31 - 151 E. CRYSTAL LAKE ST., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 35 E. HARVARD ST, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-06 35 E. HARVARD ST, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2016-07-06 35 E. HARVARD ST, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2010-03-31 GENTRY, CHRISTOPHER RPRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000084189 TERMINATED 1000000246261 ORANGE 2012-01-25 2032-02-08 $ 1,849.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-31

Date of last update: 24 Feb 2025

Sources: Florida Department of State