Search icon

SOUTH FLORIDA POOL SERVICE AND REPAIR INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA POOL SERVICE AND REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA POOL SERVICE AND REPAIR 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: 22 Jan 2016 (9 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: P16000007869
FEI/EIN Number 81-1463658

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

Address: 4416 MORGAN LANE, DAVIE, FL, 33328
Mail Address: 4416 MORGAN LANE, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWEITZER ERIC M President 4416 MORGAN LANE, DAVIE, FL, 33328
SCHWEITZER ERIC M Agent 4416 MORGAN LANE, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035859 SOUTH FLORIDA POOL SERVICE EXPIRED 2016-04-07 2021-12-31 - 4416 MORGAN LANE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-12-21 - -
REGISTERED AGENT NAME CHANGED 2017-12-21 SCHWEITZER, ERIC M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-21
Domestic Profit 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State