Search icon

POOL PURCHASING CORPORATION

Company Details

Entity Name: POOL PURCHASING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 2005 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: P05000136435
FEI/EIN Number 421683642
Address: 28290 Old 41 Road, Bonita Springs, FL, 34135, US
Mail Address: 28290 Old 41 Road, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BARRETT WALTER B Agent 28290 Old 41 Road, Bonita Springs, FL, 34135

President

Name Role Address
BARRETT WALTER B President 28290 Old 41 Road, Bonita Springs, FL, 34135

Secretary

Name Role Address
BARRETT WALTER B Secretary 28290 Old 41 Road, Bonita Springs, FL, 34135

Treasurer

Name Role Address
BARRETT WALTER B Treasurer 28290 Old 41 Road, Bonita Springs, FL, 34135

Director

Name Role Address
BARRETT WALTER B Director 28290 Old 41 Road, Bonita Springs, FL, 34135

Vice President

Name Role Address
Schroeder Edward T Vice President 28290 Old 41 Road, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 28290 Old 41 Road, Suite 14, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2024-01-30 28290 Old 41 Road, Suite 14, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 28290 Old 41 Road, Suite 14, Bonita Springs, FL 34135 No data
AMENDMENT AND NAME CHANGE 2021-11-15 POOL PURCHASING CORPORATION No data
REGISTERED AGENT NAME CHANGED 2010-03-27 BARRETT, WALTER B No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-05
Amendment and Name Change 2021-11-15
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State