Entity Name: | LEE COUNTY POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Sep 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Aug 2005 (19 years ago) |
Document Number: | P04000133834 |
FEI/EIN Number | 010821488 |
Address: | 6150 Stringfellow Rd, St James City, FL, 33956, US |
Mail Address: | 6150 Stringfellow Rd, St James City, FL, 33956, US |
ZIP code: | 33956 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENKE MICHAEL | Agent | 6150 Stringfellow Rd, St James City, FL, 33956 |
Name | Role | Address |
---|---|---|
ENKE MICHAEL R | President | 6150 Stringfellow Rd, St James City, FL, 33956 |
Name | Role | Address |
---|---|---|
ENKE MICHAEL R | Secretary | 6150 Stringfellow Rd, St James City, FL, 33956 |
Name | Role | Address |
---|---|---|
ENKE MICHAEL R | Director | 6150 Stringfellow Rd, St James City, FL, 33956 |
ENKE TRICIA L | Director | 6150 Stringfellow Rd, St James City, FL, 33956 |
Name | Role | Address |
---|---|---|
ENKE TRICIA L | Vice President | 6150 Stringfellow Rd, St James City, FL, 33956 |
Name | Role | Address |
---|---|---|
ENKE TRICIA L | Treasurer | 6150 Stringfellow Rd, St James City, FL, 33956 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000070782 | LEE COUNTY POOL REPAIR | EXPIRED | 2014-07-09 | 2024-12-31 | No data | PO BOX 315, FORT MYERS, FL, 33902 |
G11000080195 | LEE COUNTY POOL SERVICE | ACTIVE | 2011-08-12 | 2026-12-31 | No data | PO BOX 315, FORT MYERS, FL, 33902, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 6150 Stringfellow Rd, St James City, FL 33956 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 6150 Stringfellow Rd, St James City, FL 33956 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 6150 Stringfellow Rd, St James City, FL 33956 | No data |
NAME CHANGE AMENDMENT | 2005-08-30 | LEE COUNTY POOLS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-19 | ENKE, MICHAEL | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001222222 | LAPSED | 08-CC-8500 | LEE CTY. CT. CIV. DIV. | 2009-05-20 | 2014-06-03 | $10,045.78 | SCP DISTRIBUTORS, LLC, 4731 FLORA AVE., HOLIDAY, FL 34690 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-07-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State