Search icon

CLASSON POOLS, INC.

Company Details

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

Agent

Name Role Address
CLASSON DOLORES Agent 374 Lexington Ave SW, Vero Beach, FL, 32962

President

Name Role Address
CLASSON DOLORES M President 374 LEXINGTON AVE SW, VERO BEACH, FL, 32962

Events

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

Debts

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

Documents

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