Search icon

PARADISE PALM POOLS, INC.

Company Details

Entity Name: PARADISE PALM POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2011 (14 years ago)
Document Number: P06000089979
FEI/EIN Number 205163272
Address: 503 palm ave, palm harbor, FL, 34683, US
Mail Address: 503 palm ave, palm harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

President

Name Role Address
SKOPOS JOHN E President 503 palm ave, palm harbor, FL, 34683

Vice President

Name Role Address
SKOPOS JOHN E Vice President 503 palm ave, palm harbor, FL, 34683

secr

Name Role Address
Brennan Richard P secr 503 palm ave, palm harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000168485 PARADISE PALM POOLS ACTIVE 2021-12-20 2026-12-31 No data 503 PALM AVE., PALM HARBOR, FL, 34683
G21000009286 PARADISE PALM CLASSIC CARS ACTIVE 2021-01-19 2026-12-31 No data 503 PALM AVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-08 503 palm ave, palm harbor, FL 34683 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 503 palm ave, palm harbor, FL 34683 No data
REINSTATEMENT 2011-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-15 ALL FLORIDA FIRM INC No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 813 DELTONA BLVD STE A, BOX 1373250, DELTONA, FL 32725 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State