Search icon

THE POOL PRO'S OF SO. FLORIDA, INC.

Company Details

Entity Name: THE POOL PRO'S OF SO. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000105188
FEI/EIN Number 201370230
Address: 4791 SW 14TH CT, DEERFIELD BEACH, FL, 33442
Mail Address: 4791 SW 14TH CT, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PASCOAL HELIO Agent 4791 SW 14TH CT, DEERFIELD BEACH, FL, 33442

President

Name Role Address
PASCOAL HELIO President 4791 SW 14TH CT, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
PASCOAL HELIO Secretary 4791 SW 14TH CT, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
PASCOAL GILBERTO Vice President 1711 NW 2ND STREET, B3, DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
PASCOAL GILBERTO Treasurer 1711 NW 2ND STREET, B3, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-29 4791 SW 14TH CT, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2008-03-29 4791 SW 14TH CT, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-29 4791 SW 14TH CT, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-06
Domestic Profit 2004-07-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State