Search icon

THE POOL BUTLER OF VOLUSIA, INC

Company Details

Entity Name: THE POOL BUTLER OF VOLUSIA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: P08000089136
FEI/EIN Number 263468868
Address: 1149 Buttermilk Lane, PORT ORANGE, FL, 32129, US
Mail Address: 1149 Buttermilk Lane, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CRANSTON DAVID B Agent 1149 Buttermilk Lane, PORT ORANGE, FL, 32129

President

Name Role Address
CRANSTON DAVID B President 1149 Buttermilk Lane, PORT ORANGE, FL, 32129

Vice President

Name Role Address
Metcalf James V Vice President 18721 W. Spruce Drive, Fort Myers, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029270 SWIMQUEST POOL SERVICE ACTIVE 2019-03-02 2029-12-31 No data 1149 BUTTERMILK LANE, PORT ORANGE, FL, 32129
G15000019439 THE POOL BUTLER OF DAYTONA BEACH EXPIRED 2015-02-23 2020-12-31 No data 1149 BUTTERMILK LANE, PORT ORANGE, FL, 32129
G11000046072 THE POOL BUTLER OF PALM COAST EXPIRED 2011-05-13 2016-12-31 No data 1359 S. WEMBLEY CIRCLE, PORT ORANGE, FL, 32128
G08275900334 THE DISCOUNT POOL CLUB OF ORMOND BEACH EXPIRED 2008-10-01 2013-12-31 No data 6141 SANCTUARY GARDEN BLVD, PORT ORANGE, FL, 32128
G08275900303 THE POOL BUTLER OF DAYTONA BEACH EXPIRED 2008-10-01 2013-12-31 No data 6141 SANCTUARY GARDEN BLVD, PORT ORANGE, FL, 32128
G08277900065 THE DISCOUNT POOL CLUB OF VOLUSIA COUNTY EXPIRED 2008-10-01 2013-12-31 No data 6141 SANCTUARY GARDEN BLVD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-04-17 THE POOL BUTLER OF VOLUSIA, INC No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-19 1149 Buttermilk Lane, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2015-04-19 1149 Buttermilk Lane, PORT ORANGE, FL 32129 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 1149 Buttermilk Lane, PORT ORANGE, FL 32129 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-04
Name Change 2018-04-17
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State