Search icon

GOOD LIFE POOLS AND SPAS, INC.

Company Details

Entity Name: GOOD LIFE POOLS AND SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2004 (20 years ago)
Date of dissolution: 20 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2012 (13 years ago)
Document Number: P04000137138
FEI/EIN Number 810656384
Address: 15676 111TH TERRACE N, JUPITER, FL, 33478
Mail Address: PO BOX 266, JUPITER, FL, 33468
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KESSLER JAMES P Agent 9021 SE ELDORADO WAY, HOBE SOUND, FL, 33455

President

Name Role Address
KESSLER JAMES P President 9021 SE ELDORADO WAY, HOBE SOUND, FL, 33455

Secretary

Name Role Address
KESSLER JAMES P Secretary 9021 SE ELDORADO WAY, HOBE SOUND, FL, 33455

Treasurer

Name Role Address
KESSLER JAMES P Treasurer 9021 SE ELDORADO WAY, HOBE SOUND, FL, 33455

Vice President

Name Role Address
KESSLER DEBRA A Vice President 9021 SE ELDORADO WAY, HOBE SOUND, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000003932 KESSLER AQUATICS EXPIRED 2011-01-07 2016-12-31 No data P.O.BOX 266, JUPITER, FL, 33468

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 15676 111TH TERRACE N, JUPITER, FL 33478 No data
CHANGE OF MAILING ADDRESS 2009-04-23 15676 111TH TERRACE N, JUPITER, FL 33478 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 9021 SE ELDORADO WAY, HOBE SOUND, FL 33455 No data

Documents

Name Date
Voluntary Dissolution 2012-01-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State