Search icon

SUNSHINE POOL SERVICE AND REPAIR, INC.

Company Details

Entity Name: SUNSHINE POOL SERVICE AND REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000140605
FEI/EIN Number 450529230
Address: 2300 SW 48 AVE, OCALA, FL, 34474, US
Mail Address: 2300 SW 48 AVE, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DECKER RALPH KJr. Agent 2300 SW 48 AVE, OCALA, FL, 34474

Director

Name Role Address
DECKER RALPH KJr. Director 2300 SW 48 AVE, OCALA, FL, 34474
DECKER GLORIA L Director 2300 SW 48 AVE, OCALA, FL, 34474
Decker, Ralph KJr. Director 2300 SW 48 AVE, OCALA, FL, 34474

President

Name Role Address
DECKER RALPH KJr. President 2300 SW 48 AVE, OCALA, FL, 34474

Vice President

Name Role Address
DECKER RALPH KJr. Vice President 2300 SW 48 AVE, OCALA, FL, 34474

Secretary

Name Role Address
DECKER GLORIA L Secretary 2300 SW 48 AVE, OCALA, FL, 34474

Treasurer

Name Role Address
DECKER GLORIA L Treasurer 2300 SW 48 AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-25 DECKER, RALPH K., Jr. No data
AMENDMENT 2011-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 2300 SW 48 AVE, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2009-03-23 2300 SW 48 AVE, OCALA, FL 34474 No data
AMENDMENT 2005-09-20 No data No data

Documents

Name Date
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-23
Amendment 2011-10-17
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-13
Amendment 2005-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State