Entity Name: | POOL PATROL POOL SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POOL PATROL 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: | 24 Jan 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P18000008320 |
FEI/EIN Number |
831765863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5135 US Hwy 19 North, New Port Richey, FL, 34652, US |
Mail Address: | 5135 Us Hwy 19 North, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wble James | President | 5135 US Hwy 19 North, New Port Richey, FL, 34652 |
Wible James | Director | 5135 US Hwy 19 North, New Port Richey, FL, 34652 |
LEGALCORP SOLUTIONS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-03 | 5135 US Hwy 19 North, Suite 134, New Port Richey, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2020-04-03 | 5135 US Hwy 19 North, Suite 134, New Port Richey, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-03 | LEGALCORP SOLUTIONS, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000571232 | ACTIVE | 1000000971042 | PASCO | 2023-11-16 | 2033-11-22 | $ 444.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000334706 | TERMINATED | 1000000957357 | PASCO | 2023-07-14 | 2033-07-19 | $ 1,467.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000005946 | ACTIVE | 1000000872052 | PASCO | 2020-12-31 | 2031-01-06 | $ 1,094.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000327201 | ACTIVE | 19-CC-047924 | HILLSBOROUGH COUNTY | 2020-09-16 | 2025-10-16 | $1863.64 | DANIEL J. DECICCO, 6931 CRESTPOINT DRIVE, APOLLO BEACH, FL 33572 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-12 |
REINSTATEMENT | 2020-04-03 |
Domestic Profit | 2018-01-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3183167405 | 2020-05-07 | 0455 | PPP | 5135 Us hwy 19 Suite 134, New Port Richey, FL, 34652 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State