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 |
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 |
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. | - |
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 |
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