Search icon

CLEARLY BLUE VIP POOL SERVICE, INC.

Company Details

Entity Name: CLEARLY BLUE VIP POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000096039
FEI/EIN Number APPLIED FOR
Address: 10330-10332 NW 55th Street, Sunrise, FL, 33351, US
Mail Address: 10330-10332 NW 55th Street, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ FRANCISCO J Agent 846 NW 110TH AVE., PLANTATION, FL, 33324

President

Name Role Address
PEREZ FRANCISCO J President 846 NW 110TH AVE., APT 846, PLANTATION, FL, 33324

Vice President

Name Role Address
KHALE RULA Vice President 846 NW 110TH AVE., APT 846, PLANTATION, FL, 33324

Secretary

Name Role Address
RODRIGUEZ EDGAR E Secretary 1421 BANYAN WAY, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015163 ACQUAPROS EXPIRED 2016-02-10 2021-12-31 No data 10330/10332 NW 55TH ST., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 10330-10332 NW 55th Street, Sunrise, FL 33351 No data
CHANGE OF MAILING ADDRESS 2016-04-26 10330-10332 NW 55th Street, Sunrise, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000397513 ACTIVE 1000000784732 BROWARD 2018-05-31 2028-06-06 $ 956.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-11-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State