Search icon

MORNINGSIDE POOLS, INC.

Company Details

Entity Name: MORNINGSIDE POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P01000016777
FEI/EIN Number 651092993
Address: 1768 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952, US
Mail Address: 1768 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HERNICK NORMAN Agent 1768 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34952

President

Name Role Address
HERNICK NORMAN President 1768 SE PORT ST. LUCIE BLVD, PORT ST LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060627 AMERICAN POOL CORP. ACTIVE 2023-05-14 2028-12-31 No data 4879 BOCAIRE BLVD, BOCA RATON, FL, 33487
G23000056979 AMERICAN POOL ACTIVE 2023-05-04 2028-12-31 No data 4879 BOCAIRE BLVD, BOCA RATON, FL, 33487
G22000095680 POOLS PLUS USA ACTIVE 2022-08-13 2027-12-31 No data C/O MORNINGSIDE POOLS, 1768 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2021-08-11 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-11 HERNICK, NORMAN No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-11 1768 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
Amendment 2021-08-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State