Search icon

POOL LEAK DETECTION EXPERTS CORP. - Florida Company Profile

Company Details

Entity Name: POOL LEAK DETECTION EXPERTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOL LEAK DETECTION EXPERTS CORP. 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: 15 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000045255
FEI/EIN Number 45-5357871

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

Mail Address: 301 EAST 24TH STREET, RIVIERA BEACH, FL, 33404, US
Address: 301 EAST 24TH STREET, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS GARY President 301 EAST 24TH STREET, RIVIERA BEACH, FL, 33404
GROSS SUE Vice President 301 EAST 24TH STREET, RIVIERA BEACH, FL, 33404
GROSS SUE Secretary 301 EAST 24TH STREET, RIVIERA BEACH, FL, 33404
GROSS GARY Agent 301 EAST 24TH STREET, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-29 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 GROSS, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-01-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State