Search icon

BLUE RIBBON POOL SERVICE, INC.

Company Details

Entity Name: BLUE RIBBON POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000059535
FEI/EIN Number 341990358
Address: 7164 Colony Club Dr., Boynton Beach, FL, 33463, US
Mail Address: 7164 Colony Club Dr., Boynton Beach, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROTH DAWN Agent 7164 Colony Club Dr., Boynton Beach, FL, 33463

President

Name Role Address
ROTH DAWN M President 7164 Colony Club Dr., Boynton Beach, FL, 33463

Secretary

Name Role Address
ROTH DAWN M Secretary 7164 Colony Club Dr., Boynton Beach, FL, 33463

Treasurer

Name Role Address
ROTH DAWN M Treasurer 7164 Colony Club Dr., Boynton Beach, FL, 33463

Director

Name Role Address
ROTH DAWN M Director 7164 Colony Club Dr., Boynton Beach, FL, 33463
ROTH DALE R Director 7164 Colony Club Dr., Boynton Beach, FL, 33463

Vice President

Name Role Address
ROTH DALE R Vice President 7164 Colony Club Dr., Boynton Beach, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 7164 Colony Club Dr., #104, Boynton Beach, FL 33463 No data
CHANGE OF MAILING ADDRESS 2015-04-29 7164 Colony Club Dr., #104, Boynton Beach, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 7164 Colony Club Dr., #104, Boynton Beach, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2005-06-20 ROTH, DAWN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000663469 LAPSED 1000000445423 PALM BEACH 2013-02-27 2023-04-04 $ 587.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State