Search icon

PLATINUM POOLS & SPAS, INC.

Company Details

Entity Name: PLATINUM POOLS & SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000064925
Address: 149 S. RIDGEWOOD AVE., STE. 710, DAYTONA BEACH, FL, 32114
Mail Address: P.O. BOX 800, NEW SMYRNA BEACH, FL, 32170-0800
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLATINUM POOLS & SPAS 401(K) PROFIT SHARING PLAN & TRUST 2021 823743952 2022-04-18 PLATINUM POOLS & SPAS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 7276000336
Plan sponsor’s address 2300 TALL PINES DR, SUITE 123, LARGO, FL, 33771

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing KATRINA GREINER
Valid signature Filed with authorized/valid electronic signature
PLATINUM POOLS & SPAS 401(K) PROFIT SHARING PLAN & TRUST 2020 823743952 2021-05-26 PLATINUM POOLS & SPAS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 7276000336
Plan sponsor’s address 2300 TALL PINES DRIVE, SUITE 123, LARGO, FL, 33771

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing ALFRED HAFNER
Valid signature Filed with authorized/valid electronic signature
PLATINUM POOLS & SPAS 401(K) PROFIT SHARING PLAN & TRUST 2019 823743952 2020-06-12 PLATINUM POOLS & SPAS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 7276000336
Plan sponsor’s address 104 SEACREST DR, LARGO, FL, 33771

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing FELICIA HAFNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BARKIN MARSHALL H Agent 149 S. RIDGEWOOD AVE., STE. 710, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Domestic Profit 2002-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State