Entity Name: | SUN KING POOL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUN KING 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: | 30 Sep 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000079675 |
FEI/EIN Number |
273621390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4505 W. Beachway Drive, TAMPA, FL, 33609, US |
Mail Address: | 4505 W. Beachway Drive, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS CHARLES I | President | 4505 W. Beachway Drive, TAMPA, FL, 33609 |
MOORE STEVEN W | Agent | 8240 118th Avenue North, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-14 | 4505 W. Beachway Drive, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2020-02-14 | 4505 W. Beachway Drive, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-13 | 8240 118th Avenue North, SUITE 300, LARGO, FL 33773 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-06-13 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State