Search icon

MARS POOLS, INC.

Company Details

Entity Name: MARS POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2015 (9 years ago)
Document Number: P01000062040
FEI/EIN Number 412038381
Address: 520 NE 44th Street, Oakland Park, FL, 33351, US
Mail Address: 9097 Northwest 57th Street,, APT 109, Tamarac, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART MICHAEL R Agent 9097 Northwest 57th Street,, Tamarac, FL, 33351

Director

Name Role Address
Stewart Michael R Director 9097 Northwest 57th Street,, Tamarac, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 520 NE 44th Street, Oakland Park, FL 33351 No data
CHANGE OF MAILING ADDRESS 2023-04-18 520 NE 44th Street, Oakland Park, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 9097 Northwest 57th Street,, APT 109, Tamarac, FL 33351 No data
REINSTATEMENT 2015-08-21 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-21 STEWART, MICHAEL R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000021910 TERMINATED 10-022303 CACE (80) BROWARD COUNTY COURTHOUSE 2011-01-03 2016-01-13 $19,322.38 HORNERWPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE RD., FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State