Search icon

EVOLUTION POOLS & CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: EVOLUTION POOLS & CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000056029
FEI/EIN Number 251917744
Address: 640 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 640 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLAND RYAN P Agent 4951 CAIN WREN TRAIL, SANFORD, FL, 32771

President

Name Role Address
HOLLAND RYAN P President 4951 CAINS WREN TRAIL, SANFORD, FL, 32771

Vice President

Name Role Address
HOLLAND WESLEY A Vice President 728 TEAL LANE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 640 DOUGLAS AVE, 1508, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2016-02-01 640 DOUGLAS AVE, 1508, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 4951 CAIN WREN TRAIL, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2013-05-13 HOLLAND, RYAN P No data

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-28
AMENDED ANNUAL REPORT 2013-08-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State