Search icon

ENSIGN POOLS, INC.

Company Details

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

Agent

Name Role Address
GRAND MARK S Agent 3440 HOLLYWOOD BLVD., STE. #450, HOLLYWOOD, FL, 33021

President

Name Role Address
Ensign Richard President 6511 Nova Drive, Davie, FL, 33317

Vice President

Name Role Address
Ensign Ronald K Vice President 6511 Nova Drive, Davie, FL, 33317

Officer

Name Role Address
Hertzler Brett Officer 6511 Nova Drive, Davie, FL, 33317

Fictitious Names

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

Events

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

Documents

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