Entity Name: | L & J DAVIDS POOLS & REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 May 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P03000049466 |
FEI/EIN Number | 542104825 |
Address: | 7619 David Blvd, Port Charlotte, FL, 33981, US |
Mail Address: | 7619 David Blvd, Port Charlotte, FL, 33981, US |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID JACK | Agent | 7619 David Blvd, Port Charlotte, FL, 33981 |
Name | Role | Address |
---|---|---|
DAVID JACK | Director | 7619 David Blvd, Port Charlotte, FL, 33981 |
LISA DAVID | Director | 7619 David Blvd, Port Charlotte, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2017-04-20 | L & J DAVIDS POOLS & REPAIR INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 7619 David Blvd, Port Charlotte, FL 33981 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 7619 David Blvd, Port Charlotte, FL 33981 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 7619 David Blvd, Port Charlotte, FL 33981 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-23 |
Name Change | 2017-04-20 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State