Search icon

SKY BLUE POOL SERVICE INC. - Florida Company Profile

Company Details

Entity Name: SKY BLUE POOL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKY BLUE 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: 02 Aug 1996 (29 years ago)
Date of dissolution: 21 Jul 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2008 (17 years ago)
Document Number: P96000064960
FEI/EIN Number 650676339

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

Address: 9097 NEW HOPE COURT, ROYAL PALM BEACH, FL, 33411
Mail Address: POST OFFICE BOX 4282, BOYNTON BEACH, FL, 33424-4282
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUREY JASON E President 9097 NEW HOPE COURT, ROYAL PALM BEACH, FL, 33411
TUREY LYNN R Vice President 9097 NEW HOPE COURT, ROYAL PALM BEACH, FL, 33411
TUREY LYNN R Agent 9097 NEW HOPE COURT, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 9097 NEW HOPE COURT, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2006-03-30 TUREY, LYNN R -
REGISTERED AGENT ADDRESS CHANGED 2006-03-30 9097 NEW HOPE COURT, ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
Voluntary Dissolution 2008-07-21
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-06-22
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State