Search icon

SENTRY POOL BARRIER, INC.

Company Details

Entity Name: SENTRY POOL BARRIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000056200
FEI/EIN Number 270056720
Address: 4050 CARLTON INLET DRIVE, APT B, BRADENTON, FL, 34208
Mail Address: 4050 CARLTON INLET DRIVE, APT B, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HALL MURRAY L Agent 4050 CARLTON INLET DR., APT B, BRADENTON, FL, 34208

Director

Name Role Address
HALL MURRAY L Director 4050 CARLTON INLET DR., APT B, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060648 CLASSIC POOLS AND SPAS,INC. EXPIRED 2012-06-18 2017-12-31 No data 4050 CARLTON INLET DRIVE,APPT. B, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-06 4050 CARLTON INLET DRIVE, APT B, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2012-06-06 4050 CARLTON INLET DRIVE, APT B, BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 4050 CARLTON INLET DR., APT B, BRADENTON, FL 34208 No data
NAME CHANGE AMENDMENT 2003-08-20 SENTRY POOL BARRIER, INC. No data

Documents

Name Date
ANNUAL REPORT 2012-04-27
Off/Dir Resignation 2012-04-05
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State