Search icon

FIBERGLASS SWIMMING POOLS, INC.

Company Details

Entity Name: FIBERGLASS SWIMMING POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2003 (22 years ago)
Document Number: P03000031536
FEI/EIN Number 204054649
Address: 519 SO. LEONA AVE, LECANTO, FL, 34461, US
Mail Address: 519 SO. LEONA AVE, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER MICHELLE R Agent 519 SO. LEONA AVE, LECANTO, FL, 34461

President

Name Role Address
AULT ROBERT CSr. President 519 SO. LEONA AVE, LECANTO, FL, 34461

Vice President

Name Role Address
BUTLER MICHELLE R Vice President 519 SO. LEONA AVE, LECANTO, FL, 34461

Treasurer

Name Role Address
BUTLER MICHELLE R Treasurer 519 SO. LEONA AVE, LECANTO, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06009900343 FSP ACTIVE 2006-01-09 2026-12-31 No data 519 SO LEONA AVE, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-30 BUTLER, MICHELLE R. No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 519 SO. LEONA AVE, LECANTO, FL 34461 No data
CHANGE OF MAILING ADDRESS 2015-02-24 519 SO. LEONA AVE, LECANTO, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 519 SO. LEONA AVE, LECANTO, FL 34461 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State