Search icon

BAYWATER POOLS & SPAS, INC.

Company Details

Entity Name: BAYWATER POOLS & SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 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: P04000115859
FEI/EIN Number 300074948
Address: 1425 CAUDLE STREET, ORLANDO, FL, 32828-5111, US
Mail Address: 1425 CAUDLE STREET, ORLANDO, FL, 32828-5111, US
Place of Formation: FLORIDA

Agent

Name Role Address
FLEMING PAUL D Agent 1425 CAUDLE STREET, ORLANDO, FL, 32828

President

Name Role Address
FLEMING PAUL D President 1425 CAUDLE STREET, ORLANDO, FL, 32828

Vice President

Name Role Address
FLEMING FRANCES P Vice President 1425 CAUDLE STREET, ORLANDO, FL, 32828

Secretary

Name Role Address
FLEMING HEATHER L Secretary 1425 CAUDLE ST, ORLANDO, FL, 32828

Treasurer

Name Role Address
HENDERSON ERIN D Treasurer 1425 CAUDLE ST, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-09 1425 CAUDLE STREET, ORLANDO, FL 32828-5111 No data
CHANGE OF MAILING ADDRESS 2005-03-09 1425 CAUDLE STREET, ORLANDO, FL 32828-5111 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002176658 LAPSED 48-2009-CA-004147-O CIRCUIT CT., ORANGE CTY., FL 2009-09-29 2014-10-14 $28,988.39 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-03-09
Domestic Profit 2004-08-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State