Entity Name: | FLORIDA OUTDOOR CUSTOM POOLS & SPAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2017 (8 years ago) |
Document Number: | P04000001394 |
FEI/EIN Number | 320107081 |
Address: | 420 Bouchelle Drive, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 420 Bouchelle Drive, New Smyrna Beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURDA MARK C | Agent | 420 Bouchelle Drive, New Smyrna Beach, FL, 32169 |
Name | Role | Address |
---|---|---|
BURDA MARK C | President | 420 Bouchelle Drive, New Smyrna Beach, FL, 32169 |
Name | Role | Address |
---|---|---|
BURDA MARK C | Vice President | 420 Bouchelle Drive, New Smyrna Beach, FL, 32169 |
Name | Role | Address |
---|---|---|
BURDA MARK C | Treasurer | 420 Bouchelle Drive, New Smyrna Beach, FL, 32169 |
Name | Role | Address |
---|---|---|
BURDA MARK C | Secretary | 420 Bouchelle Drive, New Smyrna Beach, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 420 Bouchelle Drive, 404, NEW SMYRNA BEACH, FL 32169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 420 Bouchelle Drive, 404, New Smyrna Beach, FL 32169 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 420 Bouchelle Drive, 404, NEW SMYRNA BEACH, FL 32169 | No data |
REINSTATEMENT | 2017-03-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2015-09-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-30 | BURDA, MARK C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
PENDING REINSTATEMENT | 2012-03-07 | No data | No data |
REINSTATEMENT | 2012-03-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-03-14 |
REINSTATEMENT | 2015-09-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State