Search icon

SINJIN'S POOL SERVICE INC - Florida Company Profile

Company Details

Entity Name: SINJIN'S POOL SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SINJIN'S 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: 30 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000086566
FEI/EIN Number NOT APPLICABLE

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

Address: 22332 COLLINGTON DR, BOCA RATON, FL, 33428, US
Mail Address: 22332 COLLINGTON DR, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKE MARKus Director 22332 COLLINGTON DR, BOCA RATON, FL, 33428
BERKE MARKus Agent 22332 COLLINGTON DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 22332 COLLINGTON DR, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2013-01-28 BERKE, MARKus -
CHANGE OF MAILING ADDRESS 2012-04-01 22332 COLLINGTON DR, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-01 22332 COLLINGTON DR, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-10
AMENDED ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-01
Domestic Profit 2011-09-30

Date of last update: 02 May 2025

Sources: Florida Department of State