Entity Name: | MAJESTIC POOL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Dec 2001 (23 years ago) |
Date of dissolution: | 26 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Feb 2020 (5 years ago) |
Document Number: | P01000119057 |
FEI/EIN Number | 593761181 |
Address: | 7040 Pelican Bay Blvd., Attn: Gary Wehr, NAPLES, FL, 34108, US |
Mail Address: | 7040 Pelican Bay Blvd, Gary Wehr, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wehr Thomas V | Agent | Thomas Wehr, Naples, FL, 34105 |
Name | Role | Address |
---|---|---|
WEHR GARY | Director | 7040 PELICAN BAY BLVD., #D-504, NAPLES, FL, 34108 |
WEHR DIANNE | Director | 7040 PELICAN BAY BLVD., #D-504, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
WEHR GARY | President | 7040 PELICAN BAY BLVD., #D-504, NAPLES, FL, 34108 |
WEHR DIANNE | President | 7040 PELICAN BAY BLVD., #D-504, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
WEHR GARY | Secretary | 7040 PELICAN BAY BLVD., #D-504, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
WEHR DIANNE | Vice President | 7040 PELICAN BAY BLVD., #D-504, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
WEHR DIANNE | Treasurer | 7040 PELICAN BAY BLVD., #D-504, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
Wehr Thomas V | Othe | 1460 Mariposa Cir, Naples, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 7040 Pelican Bay Blvd., Attn: Gary Wehr, D504, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 7040 Pelican Bay Blvd., Attn: Gary Wehr, D504, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Wehr, Thomas Vincent | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | Thomas Wehr, 1460 Mariposa Circle, 102, Naples, FL 34105 | No data |
NAME CHANGE AMENDMENT | 2002-03-01 | MAJESTIC POOL SERVICES, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State