Search icon

HOMETOWN POOL, INC.

Company Details

Entity Name: HOMETOWN POOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1984 (41 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: H13811
FEI/EIN Number 59-2502301
Address: 11921 ORANGE ST., SAN ANTONIO, FL 33576
Mail Address: 11921 ORANGE ST., SAN ANTONIO, FL 33576
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS, JAMIE Agent 11921 ORANGE ST., SAN ANTONIO, FL 33576

President

Name Role Address
MILLS, JAMIE President 11921 ORANGE STREET, SAN ANTONIO, FL 33576-8093

Secretary

Name Role Address
MILLS, STACY Secretary 11921 ORANGE ST, SAN ANTONIO, FL 33576

Treasurer

Name Role Address
MILLS, STACY Treasurer 11921 ORANGE ST, SAN ANTONIO, FL 33576

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-19 11921 ORANGE ST., SAN ANTONIO, FL 33576 No data
CHANGE OF MAILING ADDRESS 2004-03-19 11921 ORANGE ST., SAN ANTONIO, FL 33576 No data
REGISTERED AGENT NAME CHANGED 2004-03-19 MILLS, JAMIE No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-19 11921 ORANGE ST., SAN ANTONIO, FL 33576 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000902703 TERMINATED 1000000407033 PASCO 2012-11-26 2032-11-28 $ 399.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-02-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State