Search icon

POOLSURE OF SOUTH FLORIDA, INC.

Company Details

Entity Name: POOLSURE OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000048679
FEI/EIN Number 202688437
Address: 4800 NW 15TH AVE UNIT 1C, FORT LAUDERDALE, FL, 33309
Mail Address: 4800 NW 15TH AVE UNIT 1C, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEVINE MICHAEL Agent 4800 NW 15TH AVE UNIT 1C, FORT LAUDERDALE, FL, 33309

President

Name Role Address
BRANDT MITCHELL President 4800 NW 15TH AVE UNIT 1C, FORT LAUDERDALE, FL, 33309

Vice President

Name Role Address
LEVINE MICHAEL Vice President 4800 NW 15TH AVE UNIT 1C, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2010-06-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-18 4800 NW 15TH AVE UNIT 1C, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2010-06-18 4800 NW 15TH AVE UNIT 1C, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2010-06-18 4800 NW 15TH AVE UNIT 1C, FORT LAUDERDALE, FL 33309 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000038813 LAPSED 1000000246822 BROWARD 2012-01-12 2022-01-18 $ 9,252.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2010-06-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State