Entity Name: | PENTAIR WATER POOL AND SPA, 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: | 04 Mar 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Oct 2005 (19 years ago) |
Document Number: | F99000001215 |
FEI/EIN Number |
952744829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 WAYZATA BLVD, SUITE 900, GOLDEN VALLEY, MN, 55416, US |
Mail Address: | 5500 WAYZATA BLVD, SUITE 900, GOLDEN VALLEY, MN, 55416, US |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PENTAIR WATER POOL AND SPA, INC., ALABAMA | 000-547-357 | ALABAMA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Scherber Terri | Treasurer | 5500 WAYZATA BLVD, GOLDEN VALLEY, MN, 55416 |
Robertson Karla | Secretary | 5500 WAYZATA BLVD, GOLDEN VALLEY, MN, 55416 |
Fishman Robert P | President | 5500 WAYZATA BLVD, GOLDEN VALLEY, MN, 55416 |
Pedretti Jerome O | President | 5500 WAYZATA BLVD, GOLDEN VALLEY, MN, 55416 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-18 | 5500 Wayzata Blvd, Suite 900, Golden Valley, MN 55416 | - |
CHANGE OF MAILING ADDRESS | 2025-01-18 | 5500 Wayzata Blvd, Suite 900, Golden Valley, MN 55416 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-10 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2005-10-31 | PENTAIR WATER POOL AND SPA, INC. | - |
REINSTATEMENT | 2004-03-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2000-10-31 | PENTAIR POOL PRODUCTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State