Entity Name: | J & J POOL AND BEACH SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & J POOL AND BEACH 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: | 15 Oct 2008 (17 years ago) |
Date of dissolution: | 03 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | P08000093373 |
FEI/EIN Number |
263561299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8300 N Sherman Circle, Apt. L-506, Miramar, FL, 33025, US |
Mail Address: | 8300 N Sherman Circle, Apt. L-506, Miramar, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pou Joseph M | President | 8300 N Sherman Circle, Miramar, FL, 33025 |
POU JOSEPH M | Agent | 8300 N Sherman Circle, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 8300 N Sherman Circle, Apt. L-506, Miramar, FL 33025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 8300 N Sherman Circle, Apt. L-506, Miramar, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 8300 N Sherman Circle, Apt. L-506, Miramar, FL 33025 | - |
AMENDMENT | 2016-06-30 | - | - |
AMENDMENT | 2011-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-08 | POU, JOSEPH M | - |
AMENDMENT | 2009-07-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-12 |
Amendment | 2016-06-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State