Search icon

SUMMER POOL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: SUMMER POOL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMER 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: 23 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000046179
FEI/EIN Number 41-1659141

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

Address: 8683 SW CARRARA WAY, Port Saint Lucie, FL, 34987, US
Mail Address: 8683 SW CARRARA WAY, Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendes Nolasco Fernando Owne 8683 SW CARRARA WAY, Port Saint Lucie, FL, 34987
O'HEARN JAMES J Agent 1991 SOUTH KANNER HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-18 O'HEARN, JAMES J -
REINSTATEMENT 2020-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 8683 SW CARRARA WAY, Port Saint Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2020-06-18 8683 SW CARRARA WAY, Port Saint Lucie, FL 34987 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1991 SOUTH KANNER HIGHWAY, STUART, FL 34994 -

Documents

Name Date
REINSTATEMENT 2020-06-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
Amendment 2015-10-09
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-05-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State