Search icon

AMERICAN POOL AND SOLAR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN POOL AND SOLAR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN POOL AND SOLAR 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: 14 Apr 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V28339
FEI/EIN Number 650366471

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

Address: 121 NORTH TAMIAMI TRAIL, NOKOMIS, FL, 34275
Mail Address: 121 NORTH TAMIAMI TRAIL, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMADIN GEORGE P President 2744 PROCTOR RD, SARASOTA, FL
NORMADIN GEORGE P Treasurer 2744 PROCTOR RD, SARASOTA, FL
HUDSON CLAUDE Secretary 2746 PROCTOR RD, SARASOTA, FL
HUDSON CLAUDE Treasurer 2746 PROCTOR RD, SARASOTA, FL
NORMANDIN, PAUL Agent 121 N. TAMIAMI TRAIL, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1992-04-24 NORMANDIN, PAUL -
REGISTERED AGENT ADDRESS CHANGED 1992-04-24 121 N. TAMIAMI TRAIL, NOKOMIS, FL 34275 -

Documents

Name Date
ANNUAL REPORT 1996-12-09
ANNUAL REPORT 1996-06-05
ANNUAL REPORT 1995-08-04
Off/Dir Resignation 1992-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State