Search icon

MASTER POOL & SOLAR, INC.

Company Details

Entity Name: MASTER POOL & SOLAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000121935
FEI/EIN Number 20-0346732
Address: 25 STONE WAY, LAKE PLACID, FL 33852
Mail Address: 25 STONE WAY, LAKE PLACID, FL 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
MOHRBACHER, LORA Agent 25 STONE WAY, LAKE PLACID, FL 33852

President

Name Role Address
MOHRBACHER, JON G President 25 STONE WAY, LAKE PLACID, FL 33852-6585

Treasurer

Name Role Address
MOHRBACHER, JON G Treasurer 25 STONE WAY, LAKE PLACID, FL 33852-6585

Vice President

Name Role Address
MOHRBACHER, LORA L Vice President 25 STONE WAY, LAKE PLACID, FL 33852-6585

Secretary

Name Role Address
MOHRBACHER, LORA L Secretary 25 STONE WAY, LAKE PLACID, FL 33852-6585

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 25 STONE WAY, LAKE PLACID, FL 33852 No data
CHANGE OF MAILING ADDRESS 2005-04-08 25 STONE WAY, LAKE PLACID, FL 33852 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 25 STONE WAY, LAKE PLACID, FL 33852 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900013169 TERMINATED 07004435 (02) BROWARD COUNTY COURT 2007-02-01 2012-08-31 $23208.48 VIVIAN CADARELLI, 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-10
Domestic Profit 2003-10-30

Date of last update: 30 Jan 2025

Sources: Florida Department of State