Entity Name: | RHINELAND POOLS AND SPAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 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: | P03000124805 |
FEI/EIN Number | 753133689 |
Address: | 2459 CHENEY HWY., #78, TITUSVILLE, FL, 32780 |
Mail Address: | 2459 CHENEY HWY. #78, TITUSVILLE, FL, 32780 |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POIRET JACQUELINE F | Agent | 2459 CHENEY HWY, TITUSVILLE, FL, 32780 |
Name | Role | Address |
---|---|---|
POIRET JACQUELINE F | Secretary | 4820 FAIN LANE, MIMS, FL, 32754 |
Name | Role | Address |
---|---|---|
GARDNER RICHARD D | President | 6845 SANDHILL DRIVE, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | POIRET, JACQUELINE F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 2459 CHENEY HWY, #78, TITUSVILLE, FL 32780 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-28 | 2459 CHENEY HWY., #78, TITUSVILLE, FL 32780 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001264489 | LAPSED | 09-00657 COWE (81) | BROWARD CTY COURTHOUSE | 2009-05-18 | 2014-07-09 | $14,884.37 | HORNERXPRESS -TREASURE COAST, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-05-04 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-07-20 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-01-28 |
Domestic Profit | 2003-10-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State