Search icon

A-1 SWIMMING POOL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A-1 SWIMMING POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 SWIMMING 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: 05 Apr 2011 (14 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: P11000033490
FEI/EIN Number 611659499

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

Address: 25032 Palm Ln, SUMMERLAND KEY, FL, 33042, US
Mail Address: PO BOX 421117, SUMMERLAND KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JORGE President PO BOX 421117, SUMMERLAND KEY, FL, 33042
RAMOS JORGE Agent 25032 Palm Ln, SUMMERLAND KEY, FL, 33042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107724 A-1 POOLS WHOLESALE SUPPLIES EXPIRED 2012-11-07 2017-12-31 - P.O. BOX 421117, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 RAMOS, JORGE -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-17 25032 Palm Ln, SUMMERLAND KEY, FL 33042 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-17 25032 Palm Ln, SUMMERLAND KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2014-02-06 25032 Palm Ln, SUMMERLAND KEY, FL 33042 -
REINSTATEMENT 2014-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-13
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State