Entity Name: | BLUE LAGOON POOL SERVICE SW COAST INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE LAGOON POOL SERVICE SW COAST 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: | 13 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P13000014697 |
FEI/EIN Number |
46-2027978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1129 NW 12 AVE, CAPE CORAL, FL, 33993, US |
Mail Address: | P.O BOX 151568, CAPE CORAL, FL, 33915, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES MARLYN M | President | 1129 NW 12 AVE, CAPE CORAL, FL, 33993 |
MORALES MARLYN M | Agent | 1129 NW 12 AVE, CAPE CORAL, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 1129 NW 12 AVE, CAPE CORAL, FL 33993 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 1129 NW 12 AVE, CAPE CORAL, FL 33993 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 1129 NW 12 AVE, CAPE CORAL, FL 33993 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State