Search icon

PENTAIR WATER POOL AND SPA, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PENTAIR WATER POOL AND SPA, INC., ALABAMA 000-547-357 ALABAMA

Key Officers & Management

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

Events

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. -

Documents

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