Search icon

BRITE DIAMOND POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BRITE DIAMOND POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRITE DIAMOND 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: 29 Oct 2010 (14 years ago)
Date of dissolution: 01 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2022 (3 years ago)
Document Number: P10000088414
FEI/EIN Number 273817188

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

Address: 1747 BALSAM AVE., KISSIMMEE, FL, 34758
Mail Address: 1747 BALSAM AVE., KISSIMMEE, FL, 34758
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEY PAUL Manager 1747 BALSAM AVE., KISSIMMEE, FL, 34758
ALLEY PAUL Agent 1747 BALSAM AVE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-02 1747 BALSAM AVE, KISSIMMEE, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-11 1747 BALSAM AVE., KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2011-05-11 1747 BALSAM AVE., KISSIMMEE, FL 34758 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State