Search icon

ALL AMERICAN POOL SERVICES, INC.

Company Details

Entity Name: ALL AMERICAN POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Mar 1984 (41 years ago)
Date of dissolution: 05 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2005 (20 years ago)
Document Number: G93974
FEI/EIN Number 59-2415672
Address: 1467 N E 57 PLACE, FT. LAUDERDALE, FL 33334-6119
Mail Address: 1467 NE 57 PLACE, FT. LAUDERDALE, FL 33334
Place of Formation: FLORIDA

Agent

Name Role Address
MACDONALD, PETER B. Agent 1467 NE 57 PLACE, FT. LAUDERDALE, FL 33334

President

Name Role Address
MACDONALD, PETER B. President 1467 NE 57 PL, FORT LAUDERDALE, FL 33334-6119

Director

Name Role Address
MACDONALD, PETER B. Director 1467 NE 57 PL, FORT LAUDERDALE, FL 33334-6119

Vice President

Name Role Address
MACDONALD, GRACE H. Vice President 1467 NE 57 PL, FORT LAUDERDALE, FL 33334-6119

Secretary

Name Role Address
MACDONALD, GRACE H. Secretary 1467 NE 57 PL, FORT LAUDERDALE, FL 33334-6119

Treasurer

Name Role Address
MACDONALD, GRACE H. Treasurer 1467 NE 57 PL, FORT LAUDERDALE, FL 33334-6119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-06 1467 N E 57 PLACE, FT. LAUDERDALE, FL 33334-6119 No data
CHANGE OF MAILING ADDRESS 1997-05-12 1467 N E 57 PLACE, FT. LAUDERDALE, FL 33334-6119 No data
REGISTERED AGENT NAME CHANGED 1985-04-02 MACDONALD, PETER B. No data
REGISTERED AGENT ADDRESS CHANGED 1985-04-02 1467 NE 57 PLACE, FT. LAUDERDALE, FL 33334 No data

Documents

Name Date
Voluntary Dissolution 2005-05-05
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State