Search icon

CM POOLS, INC

Company Details

Entity Name: CM POOLS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2016 (9 years ago)
Document Number: P03000144329
FEI/EIN Number 800098920
Address: 27312 snapper creek lane, Wesley Chapel, FL, 33544, US
Mail Address: 27312 snapper creek lane, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS CRAIG M Agent 27312 snapper creek lane, Wesley Chapel, FL, 33544

President

Name Role Address
MILLS CRAIG M President 27312 snapper creek lane, Wesley Chapel, FL, 33544

Vice President

Name Role Address
laney kris Vice President 27312 snapper creek lane, wesley chapel, FL, 33544

Secretary

Name Role Address
MORTON JAMES JR O Secretary 4718 LANE ROAD, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 27312 snapper creek lane, Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 27312 snapper creek lane, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2018-04-16 27312 snapper creek lane, Wesley Chapel, FL 33544 No data
REINSTATEMENT 2016-03-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-30 MILLS, CRAIG M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2012-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2005-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-03-30
ANNUAL REPORT 2014-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State