Search icon

SCULPTURED POOLS, INC.

Company Details

Entity Name: SCULPTURED POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000032563
FEI/EIN Number 043806096
Address: 1351 DUNNS LAKE DRIVE, JACKSONVILLE, FL, 32218, US
Mail Address: P.O. BOX 350610, JACKSONVILLE, FL, 32235-0610, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KELLER GAIL B Agent 1351 DUNNS LAKE DRIVE, JACKSONVILLE, FL, 32218

President

Name Role Address
KELLER BRETT J President P.O. BOX 350610, JACKSONVILLE, FL, 322350610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1351 DUNNS LAKE DRIVE, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 1351 DUNNS LAKE DRIVE, JACKSONVILLE, FL 32218 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000960481 LAPSED 16-2010-SC-002021-XXXX-MA DUVAL COUNTY 2010-07-14 2015-10-04 $2000.00 DANIEL BULLINGER, 10329 TAWA TRL, JACKSONVILLE, FL 32257
J09001257509 LAPSED 09-00659 COWE (81) BROWARD CTY COURTHOUSE 2009-05-13 2014-07-06 $11,681.58 HORNERXPRESS-FIRST COAST, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-11
Domestic Profit 2004-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State