Entity Name: | THE POOL HEATING SPECIALIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE POOL HEATING SPECIALIST, 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: | 30 Aug 1991 (34 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | S77467 |
FEI/EIN Number |
593265627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 COASTLINE DRIVE, SANFORD, FL, 32771 |
Mail Address: | 235 COASTLINE DRIVE, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST ARTHUR E | President | 265 PROMENADE CIRCLE, HEATHROW, FL, 32746 |
WEST ARTHUR | Agent | 265 PROMENADE CIRCLE, HEATHROW, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-07-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-07-21 | 235 COASTLINE DRIVE, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-07-21 | 265 PROMENADE CIRCLE, HEATHROW, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 1994-07-21 | 235 COASTLINE DRIVE, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 1994-07-21 | WEST, ARTHUR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-03-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State