Search icon

CHASER POOL SERVICE, INC. - Florida Company Profile

Company Details

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

CHASER 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: 28 May 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000050213
FEI/EIN Number 593571160

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

Address: 3910 Lake Forest Street, Mount Dora, FL, 32757, US
Mail Address: PO BOX 455, Tavares, FL, 32778, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERING THEODORE S President 530 S. RONALD REAGAN BLVD. STE 148, LONGWOOD, FL, 32750
Evering Theodore S Vice President PO BOX 455, Tavares, FL, 32778
EVERING THEODORE S Agent 3910 Lake Forest Street, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3910 Lake Forest Street, Mount Dora, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3910 Lake Forest Street, Mount Dora, FL 32757 -
REINSTATEMENT 2019-07-30 - -
REGISTERED AGENT NAME CHANGED 2019-07-30 EVERING, THEODORE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-03-20 3910 Lake Forest Street, Mount Dora, FL 32757 -
REINSTATEMENT 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 2006-05-18 CHASER POOL SERVICE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000506651 TERMINATED 1000000752258 SEMINOLE 2017-08-08 2027-08-31 $ 247.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000253700 ACTIVE 1000000741261 SEMINOLE 2017-04-24 2027-05-05 $ 1,969.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000361351 TERMINATED 1000000582662 SEMINOLE 2014-02-24 2024-03-21 $ 3,455.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000533621 TERMINATED 1000000432548 SEMINOLE 2013-02-11 2023-03-06 $ 3,345.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000294580 TERMINATED 1000000257915 SEMINOLE 2012-03-15 2022-04-25 $ 6,005.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000002712 TERMINATED 1000000020259 06040 1937 2005-12-15 2026-01-04 $ 71,202.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-15
REINSTATEMENT 2019-07-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State