Search icon

EXPERT POOL SUPPLY, INC.

Company Details

Entity Name: EXPERT POOL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2008 (17 years ago)
Date of dissolution: 23 Jul 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: P08000011519
FEI/EIN Number 261871145
Address: 11575 47TH ST N, CLEARWATER, FL, 33762
Mail Address: 17116 Journeys End Dr, Odessa, FL, 33556, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CORKERY MICHAEL S Agent 17116 Journeys End Dr, Odessa, FL, 33556

President

Name Role Address
CORKERY MICHAEL S President 17116 Journeys End Dr, Odessa, FL, 33556

Vice President

Name Role Address
CORKERY DANIELLE E Vice President 17116 Journeys End Dr, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08032900085 POOL GUARD MANUFACTURING, INC. EXPIRED 2008-01-31 2013-12-31 No data 3540 DUKE FIRTH ST, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CONVERSION 2018-07-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000176725. CONVERSION NUMBER 500000184015
CHANGE OF MAILING ADDRESS 2017-04-20 11575 47TH ST N, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 17116 Journeys End Dr, Odessa, FL 33556 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 11575 47TH ST N, CLEARWATER, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State