Entity Name: | CHIP N' DALES POOLS & SPAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHIP N' DALES POOLS & SPAS, 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: | 20 Aug 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jun 2018 (7 years ago) |
Document Number: | P09000070306 |
FEI/EIN Number |
270840237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 31805, PALM BEACH GARDENS, FL, 33420, US |
Address: | 1334 S KILLIAN DR, #6, LAKE PARK, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARMACK DOUGLAS W | President | 1093 Center Stone Lane, Riviera Beach, FL, 33404 |
CARMACK URSULA | Vice President | 1093 Center Stone Lane, Riviera Beach, FL, 33404 |
CARMACK DOUGLAS W | Agent | 1093 Center Stone Lane, Riviera Beach, FL, 33404 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000016847 | THE MOTOR MAN | EXPIRED | 2015-02-16 | 2020-12-31 | - | 132 HIDDEN HOLLOW TERR, PALM BEACH GARDENS, FL, 33418 |
G11000113448 | OLYMPIC POOL SERVICES | EXPIRED | 2011-11-22 | 2016-12-31 | - | 4660 SQUARE LAKE DRIVE, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-06-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-13 | 1093 Center Stone Lane, Riviera Beach, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-02 | 1334 S KILLIAN DR, #6, LAKE PARK, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 1334 S KILLIAN DR, #6, LAKE PARK, FL 33403 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000768570 | TERMINATED | 15-264-D2 | LEON | 2019-09-06 | 2024-11-25 | $3,482.70 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J18000190488 | ACTIVE | 1000000780570 | PALM BEACH | 2018-04-25 | 2028-05-16 | $ 727.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000166090 | ACTIVE | 1000000778592 | PALM BEACH | 2018-04-04 | 2028-04-25 | $ 2,050.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J16000483549 | LAPSED | 50-2016-CC-003773 | PALM BEACH COUNTY COURT | 2016-08-11 | 2021-08-17 | $9,009.58 | GUARD INSURANCE GROUP, INC., A PENNSYLVANIA CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J16000220701 | TERMINATED | 1000000707831 | PALM BEACH | 2016-03-09 | 2026-03-30 | $ 3,353.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-16 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-03-31 |
Domestic Profit | 2009-08-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State