Search icon

GREATER BAY POOLS, INC.

Company Details

Entity Name: GREATER BAY POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000108560
FEI/EIN Number 593703969
Address: 6971 65TH ST NORTH, PINELLAS PARK, FL, 33781
Mail Address: 6971 65TH ST NORTH, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DEETZ MICHAEL T Agent 6971 65TH ST NORTH, PINELLAS PARK, FL, 33781

Director

Name Role Address
DEETZ MICHAEL T Director 6971 65TH ST, NO., PINELLAS PARK, FL, 33781

President

Name Role Address
DEETZ MICHAEL T President 6971 65TH ST, NO., PINELLAS PARK, FL, 33781

Secretary

Name Role Address
DEETZ MICHAEL T Secretary 6971 65TH ST, NO., PINELLAS PARK, FL, 33781

Treasurer

Name Role Address
DEETZ MICHAEL T Treasurer 6971 65TH ST, NO., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-16 6971 65TH ST NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 6971 65TH ST NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2002-04-29 6971 65TH ST NORTH, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2001-02-12 DEETZ, MICHAEL T No data

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State