Entity Name: | SEAGERT'S POOL FINISHING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Oct 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P08000095720 |
FEI/EIN Number | 202847056 |
Address: | 7151 60TH WAY NORTH, PINELLAS PARK, FL, 33781, US |
Mail Address: | 7151 60TH WAY NORTH, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALE FRED H | Agent | 6314 PARK BLVD, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
SEAGERT RONNIE L | Director | 7151 60TH WAY NORTH, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 7151 60TH WAY NORTH, PINELLAS PARK, FL 33781 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 7151 60TH WAY NORTH, PINELLAS PARK, FL 33781 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | 6314 PARK BLVD, PINELLAS PARK, FL 33781 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001110379 | TERMINATED | 1000000515979 | PINELLAS | 2013-06-05 | 2023-06-12 | $ 1,193.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-03-09 |
Domestic Profit | 2008-10-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State