Search icon

SUNRISE POOLS OF NAPLES, INC.

Company Details

Entity Name: SUNRISE POOLS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Dec 1986 (38 years ago)
Date of dissolution: 01 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Sep 1999 (25 years ago)
Document Number: J45453
FEI/EIN Number 59-2751087
Address: 595 13TH ST. N.W., NAPLES, FL 34120
Mail Address: 595-13TH ST, NW, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JOSLIN, RICHARD E., JR. Agent 595 13TH STREET N.W., NAPLES, FL 33964

President

Name Role Address
JOSLIN, RICHARD E., JR. President 595-13TH ST, NW, NAPLES, FL

Treasurer

Name Role Address
JOSLIN, RICHARD E., JR. Treasurer 595-13TH ST, NW, NAPLES, FL

Director

Name Role Address
JOSLIN, RICHARD E., JR. Director 595-13TH ST, NW, NAPLES, FL
JOSLIN, DEANA S. Director 595-13TH ST, NW, NAPLES, FL

Vice President

Name Role Address
JOSLIN, DEANA S. Vice President 595-13TH ST, NW, NAPLES, FL

Secretary

Name Role Address
JOSLIN, DEANA S. Secretary 595-13TH ST, NW, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-01 No data No data
CHANGE OF MAILING ADDRESS 1998-05-08 595 13TH ST. N.W., NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 1987-02-12 JOSLIN, RICHARD E., JR. No data
REGISTERED AGENT ADDRESS CHANGED 1987-02-12 595 13TH STREET N.W., NAPLES, FL 33964 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000029110 LAPSED 99-3439 SP JRA 20TH JUD CIR SMALL CLAIMS DIV 2000-02-25 2007-01-28 $3939.42 FREEDOM SCREENING CORP., 1950 CUSTOM DRIVE, FORT MYERS, FL 33907

Documents

Name Date
DEBIT MEMO DISSOLUTI 1999-09-01
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-07-01
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State