Search icon

POOL REPAIR SERVICES INC.

Company Details

Entity Name: POOL REPAIR SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000019575
FEI/EIN Number 451265375
Address: 2071 RAINBOW DR, CLEARWATER, FL, 33765
Mail Address: 2071 RAINBOW DR, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER ERIC Agent 2071 RAINBOW DR, CLEARWATER, FL, 33765

Director

Name Role Address
MILLER ERIC Director 2071 RAINBOW DR, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000383097 TERMINATED 1000000868507 PINELLAS 2020-11-20 2040-11-25 $ 1,971.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000697993 TERMINATED 1000000844781 PINELLAS 2019-10-14 2039-10-23 $ 1,292.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000266138 TERMINATED 1000000822586 PINELLAS 2019-04-08 2039-04-10 $ 1,268.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-06
Off/Dir Resignation 2011-03-07
Domestic Profit 2011-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State