Search icon

GARDEN CITY POOLS & SPAS, INC.

Company Details

Entity Name: GARDEN CITY POOLS & SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000068374
FEI/EIN Number 260287386
Address: 2168 Reef Dr, St. Augustine, FL, 32080, US
Mail Address: 2168 Reef Dr, St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ZAVISLAK MICHAEL L Agent 2168 REEF DR, ST. AUGUSTINE, FL, 32080

President

Name Role Address
ZAVISLAK MICHAEL L President 2168 REEF DR, ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
ZAVISLAK MARGARET M Secretary 2168 REEF DR, ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
ZAVISLAK MARGARET M Treasurer 2168 REEF DR, ST. AUGUSTINE, FL, 32080

Vice President

Name Role Address
ZAVISLAK MICHAEL A Vice President 509 High St, Hanover Twp, PA, 18706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101759 A1A CONSTRUCTION EXPIRED 2017-09-07 2022-12-31 No data 2168 REEF DR, ST AUGUSTINE, FL, 32080
G10000088028 JACUZZI HOT TUBS OF JACKSONVILLE EXPIRED 2010-09-24 2015-12-31 No data 1989 DUNN AVE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 2168 Reef Dr, St. Augustine, FL 32080 No data
CHANGE OF MAILING ADDRESS 2019-03-06 2168 Reef Dr, St. Augustine, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State