Search icon

IDALAN POOL SERVICE, CORP.

Company Details

Entity Name: IDALAN POOL SERVICE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2007 (17 years ago)
Document Number: P05000135862
FEI/EIN Number 510555143
Address: 522 S HUNT CLUB BLVD, APOPKA, FL, 32703, US
Mail Address: 2079 PANORAMIC CIRCLE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ YDELFONSO Agent 2079 Panoramic Cir, Apopka, FL, 32703

Vice President

Name Role Address
ALISABEL MORAN DE GUTIERREZ Vice President 2079 Panoramic Cir, Apopka, FL, 32703

President

Name Role Address
GUTIERREZ YDELFONSO President 2079 Panoramic Cir, Apopka, FL, 32703

Director

Name Role Address
GUTIERREZ YDELFONSO Director 2079 Panoramic Cir, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048274 BAYRIDGE POOL EXPIRED 2018-04-16 2023-12-31 No data 4846 N UNIVERSITY DR, # 208, LAUDERHILL, FL, 33351
G10000057569 ECOLOGICAL POOLS EXPIRED 2010-06-22 2015-12-31 No data 7758 NW 44 ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 522 S HUNT CLUB BLVD, #190, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2023-03-06 522 S HUNT CLUB BLVD, #190, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 2079 Panoramic Cir, Apopka, FL 32703 No data
AMENDMENT 2007-11-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State