Search icon

MAJESTIC POOL SERVICES, INC.

Company Details

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

Agent

Name Role Address
Wehr Thomas V Agent Thomas Wehr, Naples, FL, 34105

Director

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

President

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

Secretary

Name Role Address
WEHR GARY Secretary 7040 PELICAN BAY BLVD., #D-504, NAPLES, FL, 34108

Vice President

Name Role Address
WEHR DIANNE Vice President 7040 PELICAN BAY BLVD., #D-504, NAPLES, FL, 34108

Treasurer

Name Role Address
WEHR DIANNE Treasurer 7040 PELICAN BAY BLVD., #D-504, NAPLES, FL, 34108

Othe

Name Role Address
Wehr Thomas V Othe 1460 Mariposa Cir, Naples, FL, 34105

Events

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

Documents

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