Search icon

PRO-ACTIVE POOL CORPORATION

Company Details

Entity Name: PRO-ACTIVE POOL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2009 (16 years ago)
Document Number: P02000035788
FEI/EIN Number 010646472
Address: 5065 WILES RD., #201, COCONUT CREEK, FL, 33073
Mail Address: P.O. BOX 600, DEERFIELD BEACH, FL, 33443, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PINTO NEWTON Agent 5065 WILES ROAD #201, COCONUT CREEK, FL, 33073

President

Name Role Address
PINTO NEWTON President 5065 WILES ROAD #201, COCONUT CREEK, FL, 33073

Director

Name Role Address
PINTO NEWTON Director 5065 WILES ROAD #201, COCONUT CREEK, FL, 33073
PINTO KARLA Director 5065 WILES RD., COCONUT CREEK, FL, 33073

Vice President

Name Role Address
PINTO MARIA H Vice President 5065 WILES ROAD #201, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022357 ACTIVE SERVICES ACTIVE 2021-02-15 2026-12-31 No data P.O. BOX 600, DEERFIELD BEACH, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-29 5065 WILES RD., #201, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2012-03-30 PINTO, NEWTON No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 5065 WILES ROAD #201, COCONUT CREEK, FL 33073 No data
AMENDMENT 2009-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-22 5065 WILES RD., #201, COCONUT CREEK, FL 33073 No data
AMENDMENT 2005-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State