Search icon

A+ POOL DESIGN, INC.

Company Details

Entity Name: A+ POOL DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: P05000148188
FEI/EIN Number 203756819
Address: 10034 CRENSHAW CIR, CLERMONT, FL, 34711, US
Mail Address: 4327 S Hwy 27 Box #173, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MASHBURN ERIC S Agent 102 E. MAPLE STREET, WINTER GARDEN, FL, 34787

President

Name Role Address
COWLEY DOUGLAS President 10034 CRENSHAW CIR, CLERMONT, FL, 34711

Vice President

Name Role Address
COWLEY DOUGLAS Vice President 10034 CRENSHAW CIR, CLERMONT, FL, 34711

Secretary

Name Role Address
COWLEY DOUGLAS Secretary 10034 CRENSHAW CIR, CLERMONT, FL, 34711
Cowley Jamie C Secretary 10034 CRENSHAW CIR, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012485 A PLUS POOL DESIGN, INC. EXPIRED 2018-01-23 2023-12-31 No data PO BOX 770238, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-07 10034 CRENSHAW CIR, CLERMONT, FL 34711 No data
AMENDMENT 2017-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 10034 CRENSHAW CIR, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State