Entity Name: | UNDERWATER POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
UNDERWATER POOL SERVICE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 26 Dec 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P12000104323 |
FEI/EIN Number |
45-2894615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 416 Newlake Dr, Boynton Beach, FL 33426 |
Mail Address: | 416 Newlake Dr, Boynton Beach, FL 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DA SILVA, FLAVIO J | Agent | 416 Newlake Dr, Boynton Beach, FL 33426 |
DA SILVA, FLAVIO J | President | 416 Newlake Dr, Boynton Beach, FL 33426 |
DA SILVA, FLAVIO J | Treasurer | 416 Newlake Dr, Boynton Beach, FL 33426 |
DA SILVA, FLAVIO J | Director | 416 Newlake Dr, Boynton Beach, FL 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-07 | 416 Newlake Dr, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2018-04-07 | 416 Newlake Dr, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-07 | 416 Newlake Dr, Boynton Beach, FL 33426 | - |
CONVERSION | 2012-12-26 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000088551. CONVERSION NUMBER 100000128041 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-04 |
Conversion | 2012-12-26 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State