Search icon

BOB'S POOL SERVICE, INC.

Company Details

Entity Name: BOB'S POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Aug 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: 583710
FEI/EIN Number 59-1837892
Address: 850 E SEMORAN BLVD, CASSELBERRY, FL 32707
Mail Address: 850 E SEMORAN BLVD, CASSELBERRY, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN SOLUTIONS ACCOUNTING FIRM INC. Agent 1404 N RONALD REAGAN BLVD, SUITE 1120, LONGWOOD, FL 32750

President

Name Role Address
WENDORF, ERIC M. President 850 E SEMORAN BLVD., CASSELBERRY, FL 32707

Secretary

Name Role Address
WENDORF, ERICA Secretary 850 E SEMORAN BLVD, CASSELBERRY, FL 32707

Vice President

Name Role Address
Dorr, Elyse Vice President 850 E SEMORAN BLVD, CASSELBERRY, FL 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000051277 BOBS POOLS & SCREENS ACTIVE 2010-06-09 2025-12-31 No data 850 SEMORAN BLVD, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-12 GREEN SOLUTIONS ACCOUNTING FIRM INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 1404 N RONALD REAGAN BLVD, SUITE 1120, LONGWOOD, FL 32750 No data
AMENDMENT 2014-02-18 No data No data
AMENDMENT 2012-08-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000270858 TERMINATED 1000000989754 SEMINOLE 2024-04-22 2044-05-08 $ 103,213.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000073270 ACTIVE 1000000942792 SEMINOLE 2023-02-09 2043-02-22 $ 75,026.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State