Search icon

BEYOND BLUE POOL SERVICES INC - Florida Company Profile

Company Details

Entity Name: BEYOND BLUE POOL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEYOND BLUE 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: 04 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000040703
FEI/EIN Number 82-3636854

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

Address: 515 RIO LANE, INDIATLANTIC, FL, 32903, US
Mail Address: 1153 Malabar Rd NE Suite 11-153, Palm Bay, FL, 32907, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRYDEN LORNE M President 515 RIO LANE, INDIATLANTIC, FL, 32903
DRYDEN CHEYENNE A Vice President 515 RIO LANE, INDIATLANTIC, FL, 32903
DRYDEN CHEYENNE A Agent 515 RIO LANE, INDIATLANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-03-19 515 RIO LANE, INDIATLANTIC, FL 32903 -
REINSTATEMENT 2019-01-06 - -
REGISTERED AGENT NAME CHANGED 2019-01-06 DRYDEN, CHEYENNE A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-12-12 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-01-06
Amendment 2017-12-12
Domestic Profit 2017-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State