Search icon

COLBURY POOL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COLBURY POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLBURY POOL SERVICES, 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: 17 Jan 1997 (28 years ago)
Date of dissolution: 19 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2008 (17 years ago)
Document Number: P97000005089
FEI/EIN Number 593419231

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

Address: 341 NE 2ND STREET, CRYSTAL RIVER, FL, 34429, US
Mail Address: 341 NE 2ND STREET, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILES ALAN President 341 NE 2ND STREET, CRYSTAL RIVER, FL, 34429
GILES ALAN Secretary 341 NE 2ND STREET, CRYSTAL RIVER, FL, 34429
GILES ALAN Agent 341 NE 2ND STREET, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 341 NE 2ND STREET, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2005-04-19 341 NE 2ND STREET, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 341 NE 2ND STREET, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 1998-03-03 GILES, ALAN -

Documents

Name Date
Voluntary Dissolution 2008-03-19
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State