Search icon

APOLLO POOLS INC.

Company Details

Entity Name: APOLLO POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2013 (11 years ago)
Document Number: P07000115417
FEI/EIN Number 223970446
Address: 3709 Lithia Pinecrest Rd, VALRICO, FL, 33596, US
Mail Address: PO BOX 6025, BRANDON,, FL, 33508
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PIGNATARO JOHN Agent 3709 Lithia Pinecrest Rd, VALRICO, FL, 33596

President

Name Role Address
PIGNATARO JOHN President 3709 Lithia Pinecrest Rd, VALRICO, FL, 33596

Secretary

Name Role Address
PIGNATARO JOHN Secretary 3709 Lithia Pinecrest Rd, VALRICO, FL, 33596

Director

Name Role Address
PIGNATARO JOHN Director 3709 Lithia Pinecrest Rd, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 3709 Lithia Pinecrest Rd, VALRICO, FL 33596 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 3709 Lithia Pinecrest Rd, VALRICO, FL 33596 No data
REINSTATEMENT 2013-11-19 No data No data
CHANGE OF MAILING ADDRESS 2013-11-19 3709 Lithia Pinecrest Rd, VALRICO, FL 33596 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-17 PIGNATARO, JOHN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000545409 ACTIVE 1000000610776 HILLSBOROU 2014-04-16 2034-05-01 $ 3,253.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001506113 TERMINATED 1000000540623 HILLSBOROU 2013-09-19 2033-10-03 $ 362.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State