Entity Name: | BURNS POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Oct 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Oct 2015 (9 years ago) |
Document Number: | P03000124999 |
FEI/EIN Number | 200864760 |
Address: | 568 BOWNESS AVENUE, OCOEE, FL, 34761, US |
Mail Address: | PO BOX 850, WINDERMERE, FL, 34786, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNS JOSEPH JR. | Agent | 13243 Lake Butler Blvd, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
BURNS JOSEPH JR. | Director | 13243 Lake Butler Blvd, Winter Garden, FL, 34787 |
BURNS JENNY M | Director | 13243 Lake Butler Blvd, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
BURNS JOSEPH JR. | President | 13243 Lake Butler Blvd, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
BURNS JENNY M | Vice President | 13243 Lake Butler Blvd, Winter Garden, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000115690 | WINDERMERE POOL SERVICE | ACTIVE | 2023-09-19 | 2028-12-31 | No data | PO BOX 850, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 13243 Lake Butler Blvd, Winter Garden, FL 34787 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-16 | 568 BOWNESS AVENUE, OCOEE, FL 34761 | No data |
AMENDMENT | 2015-10-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 568 BOWNESS AVENUE, OCOEE, FL 34761 | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | BURNS, JOSEPH, JR. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State