Search icon

HUGHES POOL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HUGHES POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUGHES 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 Jul 2009 (16 years ago)
Date of dissolution: 23 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: P09000062488
FEI/EIN Number 270609088

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

Address: 4058 KINNEY ST., PORT CHARLOTTE, FL, 33948
Mail Address: PO BOX 380904, MURDOCK, FL, 33938
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES DON President 4058 KINNEY ST., PORT CHARLOTTE, FL, 33948
WILLIAMS BOBBY Director 4058 KINNEY ST., PORT CHARLOTTE, FL, 33948
HUGHES DONALD WJR Agent 4058 Kinney St, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 4058 Kinney St, PORT CHARLOTTE, FL 33948 -
AMENDMENT 2016-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-30 4058 KINNEY ST., PORT CHARLOTTE, FL 33948 -
CHANGE OF MAILING ADDRESS 2011-05-30 4058 KINNEY ST., PORT CHARLOTTE, FL 33948 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
Amendment 2016-06-30
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State