Entity Name: | SOUTHERN POOL PLASTERERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Feb 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Feb 2006 (19 years ago) |
Document Number: | P04000035377 |
FEI/EIN Number | 412127461 |
Address: | 9 afton place, boyton beach, FL, 33426, US |
Mail Address: | 1547 n. florida mango rd, 11-4, west palm beach, FL, 33409, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
allert kimberlley cp | Agent | 9 afton place, boynton beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Allert Kimberlley C | President | 9 Afton Pl, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Hernandez Cristian O | Treasurer | 9 afton place, boyton beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-22 | allert, kimberlley c, p | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 9 afton place, boynton beach, FL 33426 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 9 afton place, boyton beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 9 afton place, boyton beach, FL 33426 | No data |
CANCEL ADM DISS/REV | 2006-02-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000587103 | LAPSED | 50-2019-SC-011965-XXXX-NB | COUNTY CIVIL DIVISION RH | 2019-08-13 | 2024-09-10 | $5350 | ROBERT J SAMPSON, 5529 SHIRLEY DR, JUPITER, FL 33458 |
J19000628048 | TERMINATED | COSO-19-006957 | COUNTY COURT 17TH JUDICIAL CIR | 2019-07-15 | 2024-09-20 | $16,769.73 | HORNERXPRESS-PALM BEACH, INC., 5755 POWERLINE RD., FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-11-29 |
AMENDED ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9824497310 | 2020-05-03 | 0455 | PPP | 1547 N FLORIDA MANGO RD STE 11-4, WEST PALM BEACH, FL, 33409-5277 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State