Search icon

O2 POOL SERVICE & REPAIR, INC

Company Details

Entity Name: O2 POOL SERVICE & REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Nov 2008 (16 years ago)
Document Number: P07000071472
FEI/EIN Number NOT APPLICABLE
Address: 14359 miramar pkwy, miramar, FL, 33027, US
Mail Address: 14359 MIRAMAR PRWKY, 232, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
oswaldo yanez Sr. Agent 14359 miramar pkwy, miramar, FL, 33027

President

Name Role Address
oswaldo yanez E President 14359 miramar pkwy, miramar, FL, 33027

Director

Name Role Address
oswaldo yanez E Director 14359 miramar pkwy, miramar, FL, 33027
YANEZ OSWALDO Director 6000 PALM TRACE LANDING DR-#301 BLDG 13, DAVIE, FL, 33314

Vice President

Name Role Address
YANEZ OSWALDO Vice President 6000 PALM TRACE LANDING DR-#301 BLDG 13, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-05-01 oswaldo, yanez, Sr. No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 14359 miramar pkwy, suite 232, miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 14359 miramar pkwy, suite 232, miramar, FL 33027 No data
CANCEL ADM DISS/REV 2008-11-20 No data No data
CHANGE OF MAILING ADDRESS 2008-11-20 14359 miramar pkwy, suite 232, miramar, FL 33027 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State