Search icon

BURNS POOL SERVICE, INC.

Company Details

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

Agent

Name Role Address
BURNS JOSEPH JR. Agent 13243 Lake Butler Blvd, Winter Garden, FL, 34787

Director

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

President

Name Role Address
BURNS JOSEPH JR. President 13243 Lake Butler Blvd, Winter Garden, FL, 34787

Vice President

Name Role Address
BURNS JENNY M Vice President 13243 Lake Butler Blvd, Winter Garden, FL, 34787

Fictitious Names

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

Events

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

Documents

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