Search icon

DICK WILLIAMS POOL SERVICE, INC.

Company Details

Entity Name: DICK WILLIAMS POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P04000004578
FEI/EIN Number 770622442
Address: 6228 CRANBROOK CT, SPRING HILL, FL, 34606
Mail Address: 6228 CRANBROOK CT, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS DICK Agent 6228 CRANBROOK CT, SPRING HILL, FL, 34606

President

Name Role Address
WILLIAMS DICK President 6228 CRANBROOK CT, SPRING HILL, FL, 34606

Vice President

Name Role Address
WILLIAMS DICK Vice President 6228 CRANBROOK CT, SPRING HILL, FL, 34606

Secretary

Name Role Address
WILLIAMS DICK Secretary 6228 CRANBROOK CT, SPRING HILL, FL, 34606

Treasurer

Name Role Address
WILLIAMS DICK Treasurer 6228 CRANBROOK CT, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-02-08 6228 CRANBROOK CT, SPRING HILL, FL 34606 No data

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-09-22
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State