Entity Name: | SUNSCAPE POOL SERVICE AND SPAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Mar 1985 (40 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | H47631 |
FEI/EIN Number | 59-2544372 |
Address: | % GREGORY SCOTT BOYD, 997 BLANDING BLVD #5, ORANGE PARK, FL 32073 |
Mail Address: | % GREGORY SCOTT BOYD, 997 BLANDING BLVD #5, ORANGE PARK, FL 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD, GREGORY SCOTT | Agent | 997 BLANDING BLVD #5, ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
BOYD, GREGORY SCOTT | Director | 2825 RIVER OAK DR., ORANGE PARK, FL |
BOYD, NANCY M. | Director | 2825 RIVER OAK DR., ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
BOYD, GREGORY SCOTT | President | 2825 RIVER OAK DR., ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
BOYD, GREGORY SCOTT | Treasurer | 2825 RIVER OAK DR., ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
BOYD, NANCY M. | Vice President | 2825 RIVER OAK DR., ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
BOYD, NANCY M. | Secretary | 2825 RIVER OAK DR., ORANGE PARK, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-21 | % GREGORY SCOTT BOYD, 997 BLANDING BLVD #5, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 1992-07-21 | % GREGORY SCOTT BOYD, 997 BLANDING BLVD #5, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-21 | 997 BLANDING BLVD #5, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT NAME CHANGED | 1986-06-13 | BOYD, GREGORY SCOTT | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State