Entity Name: | JOHN RAYMENT POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2004 (20 years ago) |
Date of dissolution: | 23 Dec 2008 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 2008 (16 years ago) |
Document Number: | P04000155084 |
FEI/EIN Number | 201888944 |
Address: | 2041 CRESTVIEW LANE, NAPLES, FL, 34119, US |
Mail Address: | 10000 FOX SPRING COURT, OAKTON, VA, 22124, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON CHARLES | Agent | 2570 14TH STREEN NORTH, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
RAYMENT JOHN | Director | 2041 CRESTVIEW LANE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
RAYMENT JOHN | Vice President | 2041 CRESTVIEW LANE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
RAYMENT JOHN | President | 2041 CRESTVIEW LANE, NAPLES, FL, 34119 |
LEE FRANK | President | 10000 FOX SPRING COURT, OAKTON, VA, 22124 |
Name | Role | Address |
---|---|---|
RAYMENT JOHN | Secretary | 2041 CRESTVIEW LANE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
LEE FRANK | Treasurer | 10000 FOX SPRING COURT, OAKTON, VA, 22124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-12-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-01-19 | 2041 CRESTVIEW LANE, NAPLES, FL 34119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-03 | 2041 CRESTVIEW LANE, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-03 | 2570 14TH STREEN NORTH, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2008-12-23 |
ANNUAL REPORT | 2008-01-19 |
ANNUAL REPORT | 2007-02-03 |
ANNUAL REPORT | 2006-05-12 |
ANNUAL REPORT | 2005-07-23 |
Domestic Profit | 2004-11-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State