Search icon

KAHUNA POOLS, INC.

Company Details

Entity Name: KAHUNA POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2000 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P00000108659
FEI/EIN Number 651059539
Address: 1319 se 18th st, CAPE CORAL, FL, 33990, US
Mail Address: 1319 se 18th st, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MENNONA STEPHEN M Agent 1319 se 18th st, CAPE CORAL, FL, 33990

Director

Name Role Address
MENNONA STEPHEN M Director 1319 se 18th st, CAPE CORAL, FL, 33990

President

Name Role Address
MENNONA STEPHEN M President 1319 se 18th st, CAPE CORAL, FL, 33990

Vice President

Name Role Address
MENNONA STEPHEN M Vice President 1319 se 18th st, CAPE CORAL, FL, 33990

Secretary

Name Role Address
MENNONA STEPHEN M Secretary 1319 se 18th st, CAPE CORAL, FL, 33990

Treasurer

Name Role Address
MENNONA STEPHEN M Treasurer 1319 se 18th st, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 1319 se 18th st, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2014-02-19 1319 se 18th st, CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 1319 se 18th st, CAPE CORAL, FL 33990 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State