Search icon

T AND J SWIMMING POOLS, INC. - Florida Company Profile

Company Details

Entity Name: T AND J SWIMMING POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: F07000002213
FEI/EIN Number 208821191

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

Address: 6690 Meandering Way, Lakewood Ranch, FL, 34202, US
Mail Address: 6690 Meandering Way, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Warren TJ DJR President 6690 Meandering Way, Lakewood Ranch, FL, 34202
Warren TJ DJR Director 6690 Meandering Way, Lakewood Ranch, FL, 34202
WARREN TIMOTHY DJR Agent 6690 Meandering Way, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08298900241 ARTISTIC POOLS OF SARASOTA EXPIRED 2008-10-24 2013-12-31 - 6245 DONNINGTON CT., SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 6690 Meandering Way, Lakewood Ranch, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 6690 Meandering Way, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2024-04-02 6690 Meandering Way, Lakewood Ranch, FL 34202 -
REINSTATEMENT 2021-10-28 - -
REGISTERED AGENT NAME CHANGED 2021-10-28 WARREN, TIMOTHY D, JR -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-11-12 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State