Search icon

BLUE CHIP POOL SERVICE, INC. - Florida Company Profile

Company Details

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

BLUE CHIP 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: 10 Sep 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000078173
FEI/EIN Number 650783790

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

Address: 4970 CANAL DRIVE, LAKE WORTH, FL, 33463
Mail Address: 4970 CANAL DRIVE, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNETH ELLER L President 4970 CANAL DRIVE, LAKE WORTH, FL, 33463
KENNETH ELLER L Secretary 4970 CANAL DRIVE, LAKE WORTH, FL, 33463
KENNETH ELLER L Treasurer 4970 CANAL DRIVE, LAKE WORTH, FL, 33463
KENNETH ELLER L Director 4970 CANAL DRIVE, LAKE WORTH, FL, 33463
ELLER KENNETH L Agent 4970 CANAL DRIVE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-02 4970 CANAL DRIVE, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2005-06-02 4970 CANAL DRIVE, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2005-06-02 ELLER, KENNETH LP -
CHANGE OF PRINCIPAL ADDRESS 2005-06-02 4970 CANAL DRIVE, LAKE WORTH, FL 33463 -
AMENDMENT 2003-12-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000134053 TERMINATED 1000000120211 PALM BEACH 2009-04-23 2030-02-16 $ 1,755.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-06-23
REINSTATEMENT 2008-02-06
REINSTATEMENT 2006-11-12
ANNUAL REPORT 2005-06-02
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-12
Amendment 2003-12-24
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State