Search icon

Y&A 365 POOL SERVICE CORP - Florida Company Profile

Company Details

Entity Name: Y&A 365 POOL SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y&A 365 POOL SERVICE 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: 03 Feb 2021 (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: P21000012867
FEI/EIN Number 86-2257006

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

Address: 850 W 49 ST APT 111, HIALEAH, FL, 33012, US
Mail Address: 850 W 49 ST APT 111, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSI ALVAREZ YILIAN C President 850 W 49 ST APT 111, HIALEAH, FL, 33012
CROSI ALVAREZ YILIAN C Agent 850 W 49 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 850 W 49 ST APT 111, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 850 W 49 ST, APT 111, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-12-19 850 W 49 ST APT 111, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2022-12-19 CROSI ALVAREZ, YILIAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-12-19
Domestic Profit 2021-02-03

Date of last update: 03 May 2025

Sources: Florida Department of State