Search icon

KERRY MARTIN POOL BUILDERS, INC.

Company Details

Entity Name: KERRY MARTIN POOL BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Feb 1986 (39 years ago)
Document Number: J01364
FEI/EIN Number 59-2663774
Address: C/O KERRY J. MARTIN, 9740 SAN JOSE BLVD., JACKSONVILLE, FL 32257
Mail Address: C/O KERRY J. MARTIN, 9740 SAN JOSE BLVD., JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN, KERRY J. Agent 2962 OAKLAND DRIVE, GREEN COVE SPRINGS, FL 32043

Secretary

Name Role Address
MARTIN, KERRY J. Secretary 2962 OAKLAND DRIVE, GREEN COVE SPRNGS, FL 32043

Treasurer

Name Role Address
MARTIN, KERRY J. Treasurer 2962 OAKLAND DRIVE, GREEN COVE SPRNGS, FL 32043

Director

Name Role Address
MARTIN, SUSAN L Director 2962 OAKLAND DR, GREEN COVE SPGS, FL 32043
MARTIN, KERRY J. Director 2962 OAKLAND DRIVE, GREEN COVE SPRNGS, FL 32043

President

Name Role Address
Martin, Kyle J. President 9740 San Jose Boulevard, Jacksonville, FL 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1992-04-15 C/O KERRY J. MARTIN, 9740 SAN JOSE BLVD., JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 1992-04-15 C/O KERRY J. MARTIN, 9740 SAN JOSE BLVD., JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-15 2962 OAKLAND DRIVE, GREEN COVE SPRINGS, FL 32043 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State