Search icon

NORTH FLORIDA POOLS, INC.

Company Details

Entity Name: NORTH FLORIDA POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2003 (21 years ago)
Date of dissolution: 25 Nov 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Nov 2013 (11 years ago)
Document Number: P03000114030
FEI/EIN Number 900114369
Address: 2375 SAINT JOHNS BLUFF ROAD SOUTH, SUITE 107, JACKSONVILLE, FL, 32246
Mail Address: 2375 SAINT JOHNS BLUFF ROAD SOUTH, SUITE 107, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, III C. HOLT ESQ. Agent 233 E BAY ST STE 930, JACKSONVILLE, FL, 32202

Treasurer

Name Role Address
QUINTAL KIMBERLY L Treasurer 907 VALLEY FORGE RD EAST, NEPTUNE BEACH, FL, 32266

President

Name Role Address
QUINTAL KENNETH M President 907 VALLEY FORGE RD EAST, NEPTUNE BEACH, FL, 32266

Secretary

Name Role Address
QUINTAL KIMBERLY L Secretary 907 VALLEY FORGE RD EAST, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
CONVERSION 2013-11-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000165230. CONVERSION NUMBER 700000136177
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 2375 SAINT JOHNS BLUFF ROAD SOUTH, SUITE 107, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2012-02-09 2375 SAINT JOHNS BLUFF ROAD SOUTH, SUITE 107, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State