Search icon

MID FLORIDA POOL SERVICES, INC.

Company Details

Entity Name: MID FLORIDA POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1985 (40 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: H65148
FEI/EIN Number 59-2559315
Address: 974 S. LAKE STARR BLVD, LAKE WALES, FL 33898
Mail Address: 974 S. LAKE STARR BLVD, LAKE WALES, FL 33898
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BOSSE, ANDREW L. Agent 974 S. LAKE STARR BLVD, LAKE WALES, FL 33898

President

Name Role Address
BOSSE, ANDREW L. President 974 S LAKE STARR BLVD, LAKE WALES, FL 33853

Director

Name Role Address
BOSSE, ANDREW L. Director 974 S LAKE STARR BLVD, LAKE WALES, FL 33853
BOSSE, JOAN L. Director 974 S LAKE STARR BLVD, LAKE WALES, FL 33853

Vice President

Name Role Address
BOSSE, JOAN L. Vice President 974 S LAKE STARR BLVD, LAKE WALES, FL 33853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 974 S. LAKE STARR BLVD, LAKE WALES, FL 33898 No data
CHANGE OF MAILING ADDRESS 2007-01-22 974 S. LAKE STARR BLVD, LAKE WALES, FL 33898 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 974 S. LAKE STARR BLVD, LAKE WALES, FL 33898 No data

Documents

Name Date
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State