Entity Name: | ENSIGN POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P02000043402 |
FEI/EIN Number | 043677271 |
Address: | 6511 Nova Drive, 278, Davie, FL, 33317, US |
Mail Address: | 6511 Nova Drive, 278, Davie, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAND MARK S | Agent | 3440 HOLLYWOOD BLVD., STE. #450, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
Ensign Richard | President | 6511 Nova Drive, Davie, FL, 33317 |
Name | Role | Address |
---|---|---|
Ensign Ronald K | Vice President | 6511 Nova Drive, Davie, FL, 33317 |
Name | Role | Address |
---|---|---|
Hertzler Brett | Officer | 6511 Nova Drive, Davie, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000018966 | ENSIGN POOLS | EXPIRED | 2016-02-22 | 2021-12-31 | No data | PO BOX 17391, PLANTATION, FL, 33318 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 6511 Nova Drive, 278, Unit 167, Davie, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 6511 Nova Drive, 278, Unit 167, Davie, FL 33317 | No data |
AMENDMENT | 2010-10-20 | No data | No data |
REINSTATEMENT | 2003-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-21 |
AMENDED ANNUAL REPORT | 2016-06-03 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State