Search icon

SYNC AND SWIM POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SYNC AND SWIM POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNC AND SWIM 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: 09 Oct 2014 (11 years ago)
Date of dissolution: 11 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: P14000083389
FEI/EIN Number 47-2046416

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

Address: 2615 NW 68TH TERRACE, MARGATE, FL, 33063, US
Mail Address: PO Box 8648, Coral Springs, FL, 33075, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASONE MICHAEL Vice President 2615 NW 68TH TERRACE, MARGATE, FL, 33063
FASONE MICHAEL President 2615 NW 68TH TERRACE, MARGATE, FL, 33063
FASONE MICHAEL Treasurer 2615 NW 68TH TERRACE, MARGATE, FL, 33063
FASONE PETER President PO Box 8648, Coral Springs, FL, 33075
FASONE MICHAEL Director 2615 NW 68TH TERRACE, MARGATE, FL, 33063
BURKE DEBORAH Director 400 Mariners Island Blvd, San Mateo, CA, 94404
BURKE DEBORAH Vice President 400 Mariners Island Blvd, San Mateo, CA, 94404
BURKE DEBORAH President 400 Mariners Island Blvd, San Mateo, CA, 94404
BURKE DEBORAH Secretary 400 Mariners Island Blvd, San Mateo, CA, 94404
Burke Deborah Agent 2615 NW 68th Terr, Margate, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-11 - -
REINSTATEMENT 2020-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 2615 NW 68TH TERRACE, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 2615 NW 68th Terr, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2020-04-21 2615 NW 68TH TERRACE, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2020-04-21 Burke, Deborah -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-11
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-21
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-09-02
Domestic Profit 2014-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State