Search icon

C.R. POOL & SPA SERVICES, INC.

Company Details

Entity Name: C.R. POOL & SPA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2005 (19 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: P05000130383
FEI/EIN Number 203514173
Address: 813 SUNNINGDALE CT, Winter Haven, FL, 33881, US
Mail Address: 813 SUNNINGDALE CT, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
RS ACCOUNTING AND TAX SERVICES INC Agent

Director

Name Role Address
Carlos Ramos CARLOS R Director 813 SUNNINGDALE CT, Winter Haven, FL, 33881

President

Name Role Address
Carlos Ramos CARLOS R President 813 SUNNINGDALE CT, Winter Haven, FL, 33881

Vice President

Name Role Address
Carlos Ramos CARLOS R Vice President 813 SUNNINGDALE CT, Winter Haven, FL, 33881

Treasurer

Name Role Address
Carlos Ramos CARLOS R Treasurer 813 SUNNINGDALE CT, Winter Haven, FL, 33881

Secretary

Name Role Address
RAMOS CARLOS N Secretary 813 SUNNINGDALE CT, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 813 SUNNINGDALE CT, Winter Haven, FL 33881 No data
CHANGE OF MAILING ADDRESS 2022-04-26 813 SUNNINGDALE CT, Winter Haven, FL 33881 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 10 FAIRWAY DRIVE, STE 226, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2019-04-23 RS ACCOUNTING AND TAX SERVICES INC No data
AMENDMENT 2008-01-08 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State