Search icon

BLUE DIAMOND POOLS OF PALM BEACH INC.

Company Details

Entity Name: BLUE DIAMOND POOLS OF PALM BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (15 years ago)
Document Number: P07000011606
FEI/EIN Number 450549821
Address: NORTH EAST 2ND, okeechobee, FL, 34972, US
Mail Address: P.o.box 2231, Okeechobee, FL, 34973, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
SABIN EVAN C Agent P0 box 2231, Okeechobee, FL, 34973

President

Name Role Address
SABIN EVAN C President P.O. Box 2231, Okeechobee, FL, 34973

Officer

Name Role Address
CRUZADO ANGLE Officer NORTH EAST 2ND, okeechobee, FL, 34972
CHAIRES OBED Y Officer NORTH EAST 2ND, okeechobee, FL, 34972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 NORTH EAST 2ND, okeechobee, FL 34972 No data
CHANGE OF MAILING ADDRESS 2022-01-14 NORTH EAST 2ND, okeechobee, FL 34972 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 P0 box 2231, Okeechobee, FL 34973 No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000462763 TERMINATED 1000000459567 PALM BEACH 2013-01-16 2023-02-20 $ 1,638.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-25
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-11-06
AMENDED ANNUAL REPORT 2023-09-19
AMENDED ANNUAL REPORT 2023-08-15
AMENDED ANNUAL REPORT 2023-05-06
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State