Entity Name: | CLASSON POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2015 (10 years ago) |
Document Number: | P01000025325 |
FEI/EIN Number | 651100876 |
Address: | 1222 47th St, Cape Coral, FL, 33904, US |
Mail Address: | P.O. Box 151152, Cape Coral, FL, 33915, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLASSON DOLORES | Agent | 374 Lexington Ave SW, Vero Beach, FL, 32962 |
Name | Role | Address |
---|---|---|
CLASSON DOLORES M | President | 374 LEXINGTON AVE SW, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 1214-1222 SE 47th St, Cape Coral, FL 33904 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 1214-1222 SE 47th St, Cape Coral, FL 33904 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-14 | CLASSON, DOLORES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 374 Lexington Ave SW, Vero Beach, FL 32962 | No data |
REINSTATEMENT | 2015-03-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2001-12-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000399001 | LAPSED | 11-CA-000095 | LEE COUNTY | 2011-06-13 | 2016-06-27 | $21,825.57 | SUPERIOR POOL PRODUCTS, LLC, 109 NORTHPARK BLVD., 4TH FLOOR, COVINGTON, LA, 70433 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-04 |
AMENDED ANNUAL REPORT | 2022-09-07 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State