Search icon

JOHN RAYMENT POOLS, INC.

Company Details

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

Agent

Name Role Address
GIBSON CHARLES Agent 2570 14TH STREEN NORTH, NAPLES, FL, 34103

Director

Name Role Address
RAYMENT JOHN Director 2041 CRESTVIEW LANE, NAPLES, FL, 34119

Vice President

Name Role Address
RAYMENT JOHN Vice President 2041 CRESTVIEW LANE, NAPLES, FL, 34119

President

Name Role Address
RAYMENT JOHN President 2041 CRESTVIEW LANE, NAPLES, FL, 34119
LEE FRANK President 10000 FOX SPRING COURT, OAKTON, VA, 22124

Secretary

Name Role Address
RAYMENT JOHN Secretary 2041 CRESTVIEW LANE, NAPLES, FL, 34119

Treasurer

Name Role Address
LEE FRANK Treasurer 10000 FOX SPRING COURT, OAKTON, VA, 22124

Events

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

Documents

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