Search icon

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

Headquarter
Company claim

Is this your business?

Get access!

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 (20 years ago)
Document Number: F99000001215
FEI/EIN Number 952744829

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

Address: 5500 Wayzata Blvd, Golden Valley, MN, 55416, US
Mail Address: 5500 Wayzata Blvd, Golden Valley, MN, 55416, US
Place of Formation: DELAWARE

Links between entities

Type:
Headquarter of
Company Number:
000-547-357
State:
ALABAMA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Priem Dave Asst 5500 Wayzata Blvd, Golden Valley, MN, 55416
Pedretti Jerome O Director 5500 Wayzata Blvd, Golden Valley, MN, 55416
Robertson Karla Director 5500 Wayzata Blvd, Golden Valley, MN, 55416
Kaplan Mara Secretary 5500 Wayzata Blvd, Golden Valley, MN, 55416
Brazis Nick Treasurer 5500 Wayzata Blvd, Golden Valley, MN, 55416
Fishman Robert Director 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State