Entity Name: | AMERICAN POOL FINISHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jul 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P04000101368 |
FEI/EIN Number | 562469520 |
Address: | 6619 S 78 ST UNIT J, RIVERVIEW, FL, 33569 |
Mail Address: | 6619 S 78 ST UNIT J, RIVERVIEW, FL, 33569 |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRODEL WILLIAM H | Agent | 4437 CENTRAL AVE, ST PETERSBURG, FL, 33713 |
Name | Role | Address |
---|---|---|
JACOBS-MCGOVERN TRACY LEA | Director | 1605 NORCREST CT., BRANDON, FL, 33510 |
JACOBS JOHN TREVOR | Director | 1605 NORCREST CT, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
JACOBS-MCGOVERN TRACY LEA | President | 1605 NORCREST CT., BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-05-14 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-06-22 |
Domestic Profit | 2004-07-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State