Search icon

PALM BEACH POOLSCAPES, INC.

Company Details

Entity Name: PALM BEACH POOLSCAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2005 (20 years ago)
Document Number: P05000053504
FEI/EIN Number 202671190
Address: 798 BERKELEY ST, BOCA RATON, FL, 33487
Mail Address: 798 BERKELEY ST, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH POOLSCAPES, INC. 401(K) PLAN 2016 202671190 2017-04-28 PALM BEACH POOLSCAPES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-19
Business code 541320
Sponsor’s telephone number 5618433476
Plan sponsor’s address 798 BERKELEY STREET, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2017-04-28
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PERSAD PETE Agent 798 BERKELY ST, BOCA RATON, FL, 33487

President

Name Role Address
PERSAD PETE President 798 BERKELEY STREET, BOCA RATON, FL, 33487

Vice President

Name Role Address
PERSAD MELISSA Vice President 798 BERKELEY STREET, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004878 PALM BEACH POOLSCAPES EXPIRED 2011-01-10 2016-12-31 No data 798 BERKELEY STREET, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 798 BERKELEY ST, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2008-01-25 798 BERKELEY ST, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 798 BERKELY ST, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State