Search icon

DAMAR POOLS, INC.

Company Details

Entity Name: DAMAR POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000021966
FEI/EIN Number 593663989
Address: 779 E MERRITT ISLAND CSWY, PMB 753, MERRITT ISLAND, FL, 32952
Mail Address: 779 E. MERRITT ISLAND CSWY., PMB 753, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HAMID HAFIZI Agent 779 E MERRITT ISLAND CSWY PMB 753, MERRITT ISLAND, FL, 32952

President

Name Role Address
HAFIZI HAMID President 779 E MERRITT ISLAND CSWY PMB 753, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
VILLANUEVA-HAFIZI JERRI A Vice President 779 E MERRITT ISLAND CSWY PMB 753, MERRITT ISLAND, FL, 32952
HAFIZI DAVID Vice President 779 E MERRITT ISLAND CSWY PMB 753, MERRITT ISLAND, FL, 32952
HAFIZI MARYAM Vice President 779 E MERRITT ISLAND CSWY PMB 753, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 779 E MERRITT ISLAND CSWY, PMB 753, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2006-01-10 HAMID, HAFIZI No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 779 E MERRITT ISLAND CSWY PMB 753, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2003-01-28 779 E MERRITT ISLAND CSWY, PMB 753, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-28
ANNUAL REPORT 2002-03-15
ANNUAL REPORT 2001-04-24
Domestic Profit 2000-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State