Search icon

AQUA DOC POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AQUA DOC POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA DOC 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: 23 Dec 1997 (27 years ago)
Date of dissolution: 04 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: P97000107564
FEI/EIN Number 650802140

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

Address: 2820 HARRIS AVENUE, KEY WEST, FL, 33040
Mail Address: P.O. Box 2165, KEY WEST, FL, 33045, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE BRUIN NEIL D President 2820 HARRIS AVENUE, KEY WEST, FL, 33040
DE BRUIN NEIL D Agent 2820 HARRIS AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-04 - -
CHANGE OF MAILING ADDRESS 2020-01-19 2820 HARRIS AVENUE, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2014-01-11 DE BRUIN, NEIL D -
CHANGE OF PRINCIPAL ADDRESS 1999-03-10 2820 HARRIS AVENUE, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 2820 HARRIS AVENUE, KEY WEST, FL 33040 -

Documents

Name Date
Voluntary Dissolution 2020-12-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State