Search icon

CHLORINE COAST POOL CARE COMPANY - Florida Company Profile

Company Details

Entity Name: CHLORINE COAST POOL CARE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHLORINE COAST POOL CARE COMPANY 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: 22 Jul 2021 (4 years ago)
Date of dissolution: 01 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: P21000067189
FEI/EIN Number 87-1847270

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

Address: 2265 EMERALD SPRING DR, APOPKA, FL, 32712, US
Mail Address: 2265 EMERALD SPRING DR, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER JOHN JOSEPH IV President 2265 EMERALD SPRING DR, APOPKA, FL, 32712
SINGER JOHN JOSEPH IV Director 2265 EMERALD SPRING DR, APOPKA, FL, 32712
SINGER JESSICA MARIE IV Vice President 2265 EMERALD SPRING DR, APOPKA, FL, 32712
SINGER JESSICA MARIE IV Treasurer 2265 EMERALD SPRING DR, APOPKA, FL, 32712
SINGER JESSICA MARIE IV Secretary 2265 EMERALD SPRING DR, APOPKA, FL, 32712
SINGER JESSICA MARIE IV Director 2265 EMERALD SPRING DR, APOPKA, FL, 32712
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-05
Domestic Profit 2021-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State