Entity Name: | SUNDANCE POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Oct 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | K41390 |
FEI/EIN Number | 65-0084364 |
Address: | 756 Myrtle Terr, NAPLES, FL 34103 |
Mail Address: | 756 myrtle terrace, NAPLES, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SUNDANCE POOL SERVICE, INC. | Agent |
Name | Role | Address |
---|---|---|
FORHECZ, DAVID | President | 756 Myrtle Terr, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
FORHECZ, DAVID | Director | 756 Myrtle Terr, NAPLES, FL 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Sundance Pool Service INC | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 756 Myrtle Terr, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 756 Myrtle Terr, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 756 Myrtle Terr, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-05 |
REINSTATEMENT | 2022-04-28 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State