Search icon

PERFECTLY CLEAR POOL SERVICE, INC. - Florida Company Profile

Company Details

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

PERFECTLY CLEAR 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: 11 Sep 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S79299
FEI/EIN Number 650288805

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

Address: 12992 CR 755, WEBSTER, FL, 33597
Mail Address: 12992 CR 755, WEBSTER, FL, 33597
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOAN ROB Agent 5200 SW 91ST TER, GAINESVILLE, FL, 32608
RUTTER, DAVID S. Treasurer 12992 CR 755, WEBSTER, FL, 33597
RUTTER, DAVID S. Director 12992 CR 755, WEBSTER, FL, 33597

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-29 12992 CR 755, WEBSTER, FL 33597 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-31 5200 SW 91ST TER, STE 101, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2007-05-31 DOAN, ROB -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 12992 CR 755, WEBSTER, FL 33597 -
REINSTATEMENT 1997-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Off/Dir Resignation 2010-09-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State