Search icon

LIQUID POOLS, INC.

Company Details

Entity Name: LIQUID POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000087212
FEI/EIN Number 562288720
Address: 8813 PINTO DRIVE, LAKE WORTH, FL, 33467
Mail Address: 8813 PINTO DRIVE, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SANFORD RON Agent 8813 PINTO DRIVE, LAKE WORTH, FL, 33467

President

Name Role Address
SANFORD RON President 8813 PINTO DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 8813 PINTO DRIVE, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2009-04-28 8813 PINTO DRIVE, LAKE WORTH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-27 8813 PINTO DRIVE, LAKE WORTH, FL 33467 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000409854 TERMINATED 1000000785268 PALM BEACH 2018-06-06 2028-06-13 $ 811.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001616961 TERMINATED 1000000520616 PALM BEACH 2013-09-11 2023-11-07 $ 333.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-08-27
ANNUAL REPORT 2003-02-03
Domestic Profit 2002-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State