Search icon

PELAGIC POOLS INC

Company Details

Entity Name: PELAGIC POOLS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: P01000061403
FEI/EIN Number 593724665
Address: 3639 DOVETAIL LANE N, LAKELAND, FL, 33812
Mail Address: P.O. BOX 970, HIGHLAND CITY, FL, 33846
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
New Sheila R Agent 3639 Dovetail Lane N, LAKELAND, FL, 33812

President

Name Role Address
HILLEBRAND FREDERICK W President 3639 DOVETAIL LANE NORTH, LAKELAND, FL, 33813

Director

Name Role Address
HILLEBRAND FREDERICK W Director 3639 DOVETAIL LANE NORTH, LAKELAND, FL, 33813

Secretary

Name Role Address
HILLEBRAND FREDERICK W Secretary 3639 DOVETAIL LANE NORTH, LAKELAND, FL, 33813
NEW SHEILA Secretary 3840 LAUREL BRANCH DRIVE, LAKELAND, FL, 33810

Vice President

Name Role Address
NEW SHEILA Vice President 3840 LAUREL BRANCH DRIVE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 New, Sheila R No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 3639 Dovetail Lane N, LAKELAND, FL 33812 No data
AMENDMENT AND NAME CHANGE 2020-06-24 PELAGIC POOLS INC No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 3639 DOVETAIL LANE N, LAKELAND, FL 33812 No data
CHANGE OF MAILING ADDRESS 2011-04-28 3639 DOVETAIL LANE N, LAKELAND, FL 33812 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-22
Amendment and Name Change 2020-06-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State