Search icon

RUSKIN POOL SERVICE, INC. - Florida Company Profile

Company Details

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

RUSKIN 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: 25 Apr 1991 (34 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: S48457
FEI/EIN Number 593066257

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

Address: 118 Flaming Drive, Suite E, APOLLO BEACH, FL, 33572, US
Mail Address: 118 Flamingo Drive, Suite E, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPOVICH SHAYLE J President 118 Flamingo Dr, APOLLO BEACH, FL, 33572
POPOVICH SHAYLE J Director 118 Flamingo Dr, APOLLO BEACH, FL, 33572
MCKINLEY GREIG N Trustee 118 Flaming Dr, APOLLO BEACH, FL, 33572
Popovich Shayle J Agent 118 Flamingo Drive, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 118 Flamingo Drive, Suite E, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 118 Flaming Drive, Suite E, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2013-04-14 118 Flaming Drive, Suite E, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2013-04-14 Popovich, Shayle J -
REINSTATEMENT 2005-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT AND NAME CHANGE 2002-01-31 RUSKIN POOL SERVICE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000826087 TERMINATED 1000000689194 HILLSBOROU 2015-07-29 2035-08-05 $ 1,644.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
AMENDED ANNUAL REPORT 2013-11-11
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State