Search icon

A+ POOL SERVICE OF FLORIDA INC

Company Details

Entity Name: A+ POOL SERVICE OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2023 (2 years ago)
Document Number: P08000071454
FEI/EIN Number 263066369
Address: 5530 Colfax Terrace, Port Charlotte, FL, 33981, US
Mail Address: 5530 Colfax Terrace, Port Charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Izzo John P Agent 773 SO. INDIANA AVENUE, ENGLEWOOD, FL, 34223

President

Name Role Address
Faulkner Ryan O President 5530 Colfax Terrace, Port Charlotte, FL, 33981

Vice President

Name Role Address
Faulkner Jonathan R Vice President 5530 Colfax Terrace, Port Charlotte, FL, 33981

Director

Name Role Address
Hendershot Nancy J Director 182 Most High Ridge, Hamilton, GA, 31811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189274 SUNRISE RESIDENTIAL MANAGEMENT, LLC EXPIRED 2009-12-27 2014-12-31 No data PO BOX 3159, PLACIDA, FL, 33946

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 5530 Colfax Terrace, Port Charlotte, FL 33981 No data
CHANGE OF MAILING ADDRESS 2024-01-25 5530 Colfax Terrace, Port Charlotte, FL 33981 No data
REGISTERED AGENT NAME CHANGED 2024-01-11 Izzo, John P No data
REINSTATEMENT 2023-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2011-06-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-11
REINSTATEMENT 2023-03-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State