Entity Name: | ALL SEASONS POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Oct 1980 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Apr 2024 (10 months ago) |
Document Number: | F01911 |
FEI/EIN Number | 59-2038562 |
Address: | 185 E. AIRPORT BLVD, SANFORD, FL 32773 |
Mail Address: | 185 E. AIRPORT BLVD, SANFORD, FL 32773 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATTS, JOHN N | Agent | 185 E. AIRPORT BLVD, SANFORD, FL 32773 |
Name | Role | Address |
---|---|---|
WATTS, JOHN N | Director | 1355 BRIGHAM LOOP, GENEVA, FL 32732 |
Name | Role | Address |
---|---|---|
WATTS, JOHN N | President | 1355 BRIGHAM LOOP, GENEVA, FL 32732 |
Name | Role | Address |
---|---|---|
WATTS, DIANE PATRICIA | Vice President | 185 E. AIRPORT BLVD, SANFORD, FL 32773 |
Name | Role | Address |
---|---|---|
WATTS, JOHN N | Treasurer | 1355 BRIGHAM LOOP, GENEVA, FL 32732 |
Name | Role | Address |
---|---|---|
GARDEN, DONALD K. | Chief Operating Officer | 303 RACCOON ST, LAKE MARY, FL 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000023309 | ALL SEASONS POOLS | EXPIRED | 2013-03-07 | 2018-12-31 | No data | 185 E. AIRPORT BLVD., SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-04-19 | No data | No data |
AMENDMENT | 2016-09-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-17 | 185 E. AIRPORT BLVD, SANFORD, FL 32773 | No data |
REGISTERED AGENT NAME CHANGED | 2006-12-07 | WATTS, JOHN N | No data |
AMENDMENT | 2006-05-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-10 | 185 E. AIRPORT BLVD, SANFORD, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-10 | 185 E. AIRPORT BLVD, SANFORD, FL 32773 | No data |
Name | Date |
---|---|
Amendment | 2024-04-19 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
Amendment | 2016-09-15 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State