Search icon

LEE COUNTY POOLS, INC.

Company Details

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

Agent

Name Role Address
ENKE MICHAEL Agent 6150 Stringfellow Rd, St James City, FL, 33956

President

Name Role Address
ENKE MICHAEL R President 6150 Stringfellow Rd, St James City, FL, 33956

Secretary

Name Role Address
ENKE MICHAEL R Secretary 6150 Stringfellow Rd, St James City, FL, 33956

Director

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

Vice President

Name Role Address
ENKE TRICIA L Vice President 6150 Stringfellow Rd, St James City, FL, 33956

Treasurer

Name Role Address
ENKE TRICIA L Treasurer 6150 Stringfellow Rd, St James City, FL, 33956

Fictitious Names

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

Events

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

Debts

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

Documents

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