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 |
Name | Role | Address |
---|---|---|
WILLIAMS DICK | Agent | 6228 CRANBROOK CT, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
WILLIAMS DICK | President | 6228 CRANBROOK CT, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
WILLIAMS DICK | Vice President | 6228 CRANBROOK CT, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
WILLIAMS DICK | Secretary | 6228 CRANBROOK CT, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
WILLIAMS DICK | Treasurer | 6228 CRANBROOK CT, SPRING HILL, FL, 34606 |
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 |
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