Search icon

COLLIER POOL SERVICE, INC.

Company Details

Entity Name: COLLIER POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Apr 1985 (40 years ago)
Document Number: H53293
FEI/EIN Number 59-2585198
Mail Address: P.O. BOX 8958, NAPLES, FL 34101
Address: 6200 Shirley Street, Unit #205, Naples, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER, RICHARD J. Agent 6200 Shirley Street, Unit 205, Naples, FL 34109

President

Name Role Address
TURNER, RICHARD J President 6200 Shirley Street, Unit 205 Naples, FL 34109

Secretary

Name Role Address
TURNER, LAURIE M Secretary 6200 Shirley Street, Unit 205 Naples, FL 34109

Treasurer

Name Role Address
TURNER, LAURIE M Treasurer 6200 Shirley Street, Unit 205 Naples, FL 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076625 GULFBREEZE POOL SERVICE EXPIRED 2011-08-02 2016-12-31 No data POST OFFICE BOX 8958, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 6200 Shirley Street, Unit 205, Naples, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 6200 Shirley Street, Unit #205, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2018-04-09 TURNER, RICHARD J. No data
CHANGE OF MAILING ADDRESS 2006-04-24 6200 Shirley Street, Unit #205, Naples, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000129931 LAPSED 12-2507-CA 20TH CIR CT COLLIER COUNTY 2014-01-13 2019-01-27 $351,599.97 REGIONS BANK, 525 OKEECHOBEE BLVD., STE. 700, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State