Search icon

ALL STAR POOLS OF BREVARD, INC.

Company Details

Entity Name: ALL STAR POOLS OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P07000061449
FEI/EIN Number 26-0222965
Address: 203 E New Haven Ave, Melbourne, FL, 32901, US
Mail Address: 203 E New Haven Ave, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Wiles Gordon Agent 203 E New Haven Ave, Melbourne, FL, 32901

Director

Name Role Address
WILES GORDON Director 203 EAST NEW HAVEN AVE, MELBOURNE, FL, 32901
WILES CARLA Director 203 EAST NEW HAVEN AVE, MELBOURNE, FL, 32901

President

Name Role Address
WILES GORDON President 203 EAST NEW HAVEN AVE, MELBOURNE, FL, 32901

Treasurer

Name Role Address
WILES GORDON Treasurer 203 EAST NEW HAVEN AVE, MELBOURNE, FL, 32901

Secretary

Name Role Address
WILES CARLA Secretary 203 EAST NEW HAVEN AVE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2020-12-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 203 E New Haven Ave, Melbourne, FL 32901 No data
CHANGE OF MAILING ADDRESS 2018-11-15 203 E New Haven Ave, Melbourne, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2018-11-15 Wiles, Gordon No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-15 203 E New Haven Ave, Melbourne, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-09
Amendment 2020-12-07
AMENDED ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-11-15
AMENDED ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2018-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State