Search icon

SUNSCAPE POOL SERVICE AND SPAS, INC.

Company Details

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

Agent

Name Role Address
BOYD, GREGORY SCOTT Agent 997 BLANDING BLVD #5, ORANGE PARK, FL 32073

Director

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

President

Name Role Address
BOYD, GREGORY SCOTT President 2825 RIVER OAK DR., ORANGE PARK, FL

Treasurer

Name Role Address
BOYD, GREGORY SCOTT Treasurer 2825 RIVER OAK DR., ORANGE PARK, FL

Vice President

Name Role Address
BOYD, NANCY M. Vice President 2825 RIVER OAK DR., ORANGE PARK, FL

Secretary

Name Role Address
BOYD, NANCY M. Secretary 2825 RIVER OAK DR., ORANGE PARK, FL

Events

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