Entity Name: | RITZCRAFT POOLS AND PAVERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Feb 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Mar 2018 (7 years ago) |
Document Number: | P04000037525 |
FEI/EIN Number | 20-0782041 |
Address: | 1144 Tallevast Rd., SUITE 101, Sarasota, FL 34243 |
Mail Address: | 1144 Tallevast Rd., SUITE 101, Sarasota, FL 34243 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnston, David | Agent | 1144 Tallevast Rd., suite 101, Sarasota, FL 34243 |
Name | Role | Address |
---|---|---|
Johnston, David J | President | 1407 83rd ST. NW, Bradenton, FL 34209 |
Name | Role | Address |
---|---|---|
Johnston, David J | Treasurer | 1407 83rd ST. NW, Bradenton, FL 34209 |
Name | Role | Address |
---|---|---|
Johnston, Ericka S | Vice President | 1407 83rd ST. NW, Bradenton, FL 34209 |
Name | Role | Address |
---|---|---|
Johnston, Ericka S | Secretary | 1407 83rd ST. NW, Bradenton, FL 34209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000046854 | RITZCRAFT POOLS & PAVERS | EXPIRED | 2010-05-27 | 2015-12-31 | No data | 2909 WILDERNESS BLVD. WEST, PARRISH, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 1144 Tallevast Rd., SUITE 101, Sarasota, FL 34243 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-22 | 1144 Tallevast Rd., SUITE 101, Sarasota, FL 34243 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 1144 Tallevast Rd., suite 101, Sarasota, FL 34243 | No data |
AMENDMENT AND NAME CHANGE | 2018-03-09 | RITZCRAFT POOLS AND PAVERS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-09 | Johnston, David | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2021-06-07 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-02 |
Amendment and Name Change | 2018-03-09 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State