Search icon

DONE RIGHT POOL HEATING & A/C INC.

Company Details

Entity Name: DONE RIGHT POOL HEATING & A/C INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2024 (8 months ago)
Document Number: P03000150221
FEI/EIN Number 200478245
Address: 3167 Delor Ave, North Port, FL, 34286, US
Mail Address: 3167 Delor Ave, North Port, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SADLER KRISTOPHER Agent 3037 NARCISSUS TERRACE, NORTH PORT, FL, 34286

Secretary

Name Role Address
WASDIN LISA M Secretary 10206 SHOOTING STAR CT, NEW PORT RICHEY, FL, 34655

President

Name Role Address
SADLER KRISTOPHER President 3037 NARCISSUS TERRACE, NORTH PORT, FL, 34286

Treasurer

Name Role Address
SADLER LADONNA Treasurer 3037 NARCISSUS TERRACE, NORTH PORT, FL, 34286

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021762 BUILT RIGHT POOL HEATERS SERVICE EXPIRED 2016-02-29 2021-12-31 No data 28110 CHALLENGER BLVD, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-21 SADLER, KRISTOPHER No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 3037 NARCISSUS TERRACE, NORTH PORT, FL 34286 No data
AMENDMENT 2024-05-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 3167 Delor Ave, North Port, FL 34286 No data
CHANGE OF MAILING ADDRESS 2023-01-27 3167 Delor Ave, North Port, FL 34286 No data
CANCEL ADM DISS/REV 2010-02-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Amendment 2024-05-21
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-27
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State