Search icon

FA POOL SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: FA POOL SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FA POOL SERVICES, CORP 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: 19 Oct 2017 (8 years ago)
Date of dissolution: 26 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: P17000084503
FEI/EIN Number 82-3159601

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

Address: 5273 BROOK CT, ORLANDO, FL, 32811, US
Mail Address: 5273 Brook Ct, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLA FLORIDA CONSULTING LLC Agent -
PINTO FELIPE ALKAIM C President 5273 Brook Ct, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 7802 KINGSPOINTE PKWY, STE 203, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-04-08 BELLA FLORIDA CONSULTING LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 5273 BROOK CT, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2021-05-18 5273 BROOK CT, ORLANDO, FL 32811 -
REINSTATEMENT 2021-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
Domestic Profit 2017-10-19

Date of last update: 01 May 2025

Sources: Florida Department of State