Search icon

SUNSET POOL SERVICE OF NORTH FLORIDA, INC.

Company Details

Entity Name: SUNSET POOL SERVICE OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2008 (17 years ago)
Date of dissolution: 18 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: P08000020848
FEI/EIN Number 262474156
Address: 224 SW GALLBERRY CT., FORT WHITE, FL, 32038
Mail Address: 224 SW GALLBERRY CT., FORT WHITE, FL, 32038
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
WEEKS KRISTOPHER Agent 224 SW GALLBERRY CT., FORT WHITE, FL, 32038

President

Name Role Address
WEEKS KRISTOPHER President 224 SW GALLBERRY CT., FORT WHITE, FL, 32038

Secretary

Name Role Address
WEEKS KRISTOPHER Secretary 224 SW GALLBERRY CT., FORT WHITE, FL, 32038

Treasurer

Name Role Address
WEEKS KRISTOPHER Treasurer 224 SW GALLBERRRY CT., FORT WHITE, FL, 32038

Director

Name Role Address
WEEKS KRISTOPHER Director 224 SW GALLBERRY CT., FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000045128 TERMINATED 1000000806685 COLUMBIA 2019-01-04 2029-01-16 $ 170.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000708065 TERMINATED 1000000799882 COLUMBIA 2018-10-08 2028-10-24 $ 171.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000549907 TERMINATED 1000000791707 COLUMBIA 2018-07-27 2038-08-02 $ 1,909.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000549915 TERMINATED 1000000791708 COLUMBIA 2018-07-27 2028-08-02 $ 932.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State