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 |
Name | Role | Address |
---|---|---|
CRANSTON DAVID B | Agent | 1149 Buttermilk Lane, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
CRANSTON DAVID B | President | 1149 Buttermilk Lane, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
Metcalf James V | Vice President | 18721 W. Spruce Drive, Fort Myers, FL, 33967 |
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 |
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 |
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