Search icon

AETNA SPA & POOL PRODUCTS, INC.

Company Details

Entity Name: AETNA SPA & POOL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Sep 1984 (40 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: H20478
FEI/EIN Number 59-2445202
Address: 4890 FLORIDA RD, VENICE, FL 34293
Mail Address: 4890 FLORIDA RD, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
REEGLER, HOWARD J. Agent 4890 FLORIDA RD, VENICE, FL 34293

President

Name Role Address
REEGLER, HOWARD J President 4890 FLORIDA RD, VENICE, FL 34293

Secretary

Name Role Address
REEGLER, MARY L Secretary 4890 FLORIDA RD, VENICE, FL 34293

Vice President

Name Role Address
SCHUBERT, CHARLES D Vice President 4890 FLORIDA RD, VENICE, FL 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 4890 FLORIDA RD, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2010-04-22 4890 FLORIDA RD, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 4890 FLORIDA RD, VENICE, FL 34293 No data
EVENT CONVERTED TO NOTES 1987-06-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000069595 LAPSED 0000-3742-CC-N SARASOTA COUNTY 2000-07-06 2007-02-22 $4,890 CHRIS D'HESPEEL AND MIEKE D'HESPEEL, 265 BEARDED OAKS DRIVE, SARASOTA,FL,34232

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State