Search icon

THE POOL HEATING SPECIALIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
WEST ARTHUR E President 265 PROMENADE CIRCLE, HEATHROW, FL, 32746
WEST ARTHUR Agent 265 PROMENADE CIRCLE, HEATHROW, FL, 32746

Events

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 - -

Documents

Name Date
ANNUAL REPORT 1995-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State