Search icon

SEA BREEZE POOL SERVICE, INC.

Company Details

Entity Name: SEA BREEZE POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2001 (24 years ago)
Date of dissolution: 06 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2010 (15 years ago)
Document Number: P01000031319
FEI/EIN Number 593711021
Address: 832 106TH AVE N, NAPLES, FL, 34108
Mail Address: 832 106TH AVE N, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MARLOWE SHAWN Agent 832 106TH AVENUE NORTH, NAPLES, FL, 34108

President

Name Role Address
MARLOWE SHAWN President 832 106TH AVENUE NORTH, NAPLES, FL, 34108

Treasurer

Name Role Address
MARLOWE SHAWN Treasurer 832 106TH AVENUE NORTH, NAPLES, FL, 34108

Director

Name Role Address
MARLOWE SHAWN Director 832 106TH AVENUE NORTH, NAPLES, FL, 34108

Vice President

Name Role Address
MARLOWE JANET Vice President 832 106TH AVENUE NORTH, NAPLES, FL, 34108

Secretary

Name Role Address
BRUET MATTHEW J Secretary 9690 SUSSEX STREET, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-06 No data No data
AMENDMENT 2010-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 832 106TH AVE N, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2010-04-16 832 106TH AVE N, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2010-03-15 MARLOWE, SHAWN No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 832 106TH AVENUE NORTH, NAPLES, FL 34108 No data

Documents

Name Date
Voluntary Dissolution 2010-05-06
Amendment 2010-04-16
Off/Dir Resignation 2010-04-01
Reg. Agent Change 2010-03-15
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State