Search icon

HOLLYWOOD POOL SERVICE INC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD POOL SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD POOL SERVICE 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: 14 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000050139
FEI/EIN Number 273983388

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

Address: 616 S.W. 12TH AVENUE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 616 S.W. 12TH AVENUE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATAS JAN President 616 S.W. 12TH AVENUE, FORT LAUDERDALE, FL, 33312
NATAS JAN Treasurer 616 S.W. 12TH AVENUE, FORT LAUDERDALE, FL, 33312
NATAS JAN Director 616 S.W. 12TH AVENUE, FORT LAUDERDALE, FL, 33312
NATAS PAAL Vice President 365 N.W. 46TH COURT, FORT LAUDERDALE, FL, 33309
NATAS PAAL Secretary 365 N.W. 46TH COURT, FORT LAUDERDALE, FL, 33309
NATAS PAAL Director 365 N.W. 46TH COURT, FORT LAUDERDALE, FL, 33309
BUCK DAVID E Agent 2900 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070758 FLORIDA POOL SERVICE EXPIRED 2013-07-15 2018-12-31 - 616 S.W. 12TH AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 616 S.W. 12TH AVENUE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2011-04-30 616 S.W. 12TH AVENUE, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State