Search icon

CHEMICAL POOLS, INC.

Company Details

Entity Name: CHEMICAL POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 May 1988 (37 years ago)
Document Number: M82921
FEI/EIN Number 59-2894032
Address: 210 BORMAN DR, MERRITT ISLAND, FL 32953
Mail Address: PO BOX 540056, MERRITT ISLAND, FL 32954-0056
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
STANTON, ARCH H. Agent 210 BORMAN DRIVE, MERRITT ISLAND, FL 32953

PRESIDENT

Name Role Address
TREXLER, SHARI L PRESIDENT P.O. BOX 540056, MERRITT ISLAND, FL 32954-0056

VICE PRESIDENT

Name Role Address
ADDEO, JOSPEH VICE PRESIDENT P.O. BOX 540056, MERRITT ISLAND, FL 32954-0056

Chief Financial Officer

Name Role Address
STANTON, JR, ARCH HAROLD Chief Financial Officer P.O. BOX 540056, MERRITT ISLAND, FL 32954-0056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127725 CHEMICAL POOLS & SPAS ACTIVE 2015-12-17 2025-12-31 No data PO BOX 540056, MERRITT ISLAND, FL, 32954-0056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 210 BORMAN DR, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 210 BORMAN DRIVE, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 1996-05-01 210 BORMAN DR, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State