Entity Name: | FLORIDA FUN POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Sep 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P06000113777 |
FEI/EIN Number | 205474390 |
Address: | 7839 STATE ROAD 52, HUDSON, FL, 34667 |
Mail Address: | 7839 STATE ROAD 52, HUDSON, FL, 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVELLA EDWARD J | Agent | 7839 STATE ROAD 52, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
AVELLA EDWARD J | Vice President | 14337 BEAULY CIR., HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
AVELLA EDWARD J | Treasurer | 14337 BEAULY CIR., HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
AVELLA EDWARD J | Director | 14337 BEAULY CIR., HUDSON, FL, 34667 |
AVELLA YOLANDA M | Director | 14337 BEAULY CIR, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
AVELLA YOLANDA M | President | 14337 BEAULY CIR, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
AVELLA YOLANDA M | Secretary | 14337 BEAULY CIR, HUDSON, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000009846 | PINCH-A-PENNY | EXPIRED | 2013-01-28 | 2018-12-31 | No data | 7839 STATE ROAD 52, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 7839 STATE ROAD 52, HUDSON, FL 34667 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-28 | 7839 STATE ROAD 52, HUDSON, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-28 | 7839 STATE ROAD 52, HUDSON, FL 34667 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State