Entity Name: | A. AND R. POOL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Apr 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000053031 |
FEI/EIN Number | 202673955 |
Address: | 1813 BOLADO PKWY, CAPE CORAL, FL, 33990, US |
Mail Address: | 1813 BOLADO PKWY, CAPE CORAL, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROCESI AUGUSTO | Agent | 1813 BOLADO PKWY, CAPE CORAL, FL, 33990 |
Name | Role | Address |
---|---|---|
PROCESI AUGUSTO | President | 1813 BOLADO PKWY, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2006-06-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-19 | 1813 BOLADO PKWY, CAPE CORAL, FL 33990 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-19 | 1813 BOLADO PKWY, CAPE CORAL, FL 33990 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-19 | 1813 BOLADO PKWY, CAPE CORAL, FL 33990 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000541584 | ACTIVE | 1000000264612 | LEE | 2012-07-23 | 2032-08-08 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J09001206894 | LAPSED | 08-32357 COWE (80) | BROWARD CTY COURTHOUSE | 2009-05-11 | 2014-05-20 | $18,758.42 | HORNERXPRESS-GULF COAST, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
DEBIT MEMO | 2006-08-24 |
Amendment | 2006-06-05 |
ANNUAL REPORT | 2006-05-19 |
Domestic Profit | 2005-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State