Search icon

ZODIAC POOL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ZODIAC POOL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Nov 1999 (25 years ago)
Date of dissolution: 09 Nov 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: F99000006438
FEI/EIN Number 522195614

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

Address: 2620 COMMERCE WAY, VISTA, CA, 92081, US
Mail Address: 2620 COMMERCE WAY, VISTA, CA, 92081, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BROOKS BRUCE President 2620 COMMERCE WAY, VISTA, CA, 92081
ALLAN MICHAEL J Chief Financial Officer 2620 COMMERCE WAY, VISTA, CA, 92081
CORTELL MARK CLAO 2620 COMMERCE WAY, VISTA, CA, 92081
Franzen Troy Executive Vice President 2620 Commerce Way, Vista, CA, 92081
McQueen Eugene K Executive Vice President 2620 Commerce Way, Vista, CA, 92081
Linguadoca Joe Vice President 2620 Commerce Way, Vista, CA, 92081

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-11-09 - -
REGISTERED AGENT CHANGED 2017-11-09 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 2620 COMMERCE WAY, VISTA, CA 92081 -
CHANGE OF MAILING ADDRESS 2012-02-06 2620 COMMERCE WAY, VISTA, CA 92081 -
NAME CHANGE AMENDMENT 2010-10-12 ZODIAC POOL SYSTEMS, INC. -
NAME CHANGE AMENDMENT 2005-12-12 JANDY POOL PRODUCTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000194972 TERMINATED 1000000208938 LEON 2011-03-22 2031-03-30 $ 37,814.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2017-11-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-06
Name Change 2010-10-12
ANNUAL REPORT 2010-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State