Search icon

CWP POOL SERVICE CORPORATION - Florida Company Profile

Company Details

Entity Name: CWP POOL SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CWP POOL SERVICE CORPORATION 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: 30 Nov 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000094132
FEI/EIN Number 85-4241963

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

Address: 811 SW 44th Street, Cape Coral, FL, 33914, US
Mail Address: 811 SW 44th Street, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hale Scott Othe 811 SW 44th Street Unit 2, Cape Coral, FL, 33914
hale scott Agent 811 SW 44th Street, Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000025820 EAU BLEUE POOL SERVICE CORPORATION ACTIVE 2021-02-23 2026-12-31 - 811 SW 44TH STREET UNIT 2, CAPE CORAL, FL, 33914
G20000159008 SOUTH WEST POOL SUPPLY ACTIVE 2020-12-15 2025-12-31 - 4085 HANCOCK BRIDGE PARKWAY, 112-170, NORTH FORT MYERS FL 33903, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-08-30 hale, scott -
REGISTERED AGENT ADDRESS CHANGED 2021-10-08 811 SW 44th Street, UNIT 2, Cape Coral, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 811 SW 44th Street, UNIT 2, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2021-01-13 811 SW 44th Street, UNIT 2, Cape Coral, FL 33914 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000532513 ACTIVE 1000001006693 LEE 2024-08-15 2044-08-21 $ 1,821.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000379410 ACTIVE 1000000997338 LEE 2024-06-10 2044-06-19 $ 14,084.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000379444 ACTIVE 1000000997346 LEE 2024-06-10 2034-06-19 $ 920.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000483034 ACTIVE 1000000934880 LEE 2022-10-09 2042-10-19 $ 1,844.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-01-13
Domestic Profit 2020-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State