Entity Name: | TAYROCK POOL SUPPLY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Sep 2008 (16 years ago) |
Date of dissolution: | 17 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2019 (6 years ago) |
Document Number: | P08000081283 |
FEI/EIN Number | 263294566 |
Address: | 4932 W SR 46, SUITE 1012, SANFORD, FL, 32771, US |
Mail Address: | 2680 ALAMOSA PLACE, LAKE MARY, FL, 32746, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR PATRICIA D | Agent | 2680 ALAMOSA PLACE, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
TAYLOR PATRICIA D | Manager | 2680 ALAMOSA PLACE, LAKE MARY, FL, 32746 |
TAYLOR THOMAS W | Manager | 2680 ALAMOSA PL, LAKE MARY, FL, 32746 |
TAYLOR MARCUS W | Manager | 700 South Harbour Island Blvd, Tampa, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08280900328 | PINCH A PENNY | EXPIRED | 2008-10-06 | 2013-12-31 | No data | 4932 WEST SR 46 SUITE 1012, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-14 | 4932 W SR 46, SUITE 1012, SANFORD, FL 32771 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-17 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-02-05 |
ANNUAL REPORT | 2010-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State