Search icon

A PLUS POOL SERVICES, INC.

Company Details

Entity Name: A PLUS POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jan 2009 (16 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 12 Jan 2009 (16 years ago)
Document Number: P09000001184
FEI/EIN Number 26-4005552
Address: 11744 Walker Ave, Seminole, FL 33772
Mail Address: 11744 Walker Ave, Seminole, FL 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A PLUS POOL SERVICES, INC. 401(K) PLAN 2020 264005552 2021-09-29 A PLUS POOL SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 812990
Sponsor’s telephone number 7272026812
Plan sponsor’s address 14399 US HIGHWAY 19TH NORTH, CLEARWATER, FL, 33764

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing ALYSE MAZZIOTTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KETCHAM, MATTHEW J Agent 11744 Walker Ave, Seminole, FL 33772

President

Name Role Address
KETCHAM, MATTHEW J President 11744 Walker Ave, Seminole, FL 33772

Vice President

Name Role Address
KETCHAM, KELLY LYNN Vice President 11744 Walker Ave, Seminole, FL 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000120783 FLORIDA LEAK DETECTORS ACTIVE 2020-09-16 2025-12-31 No data 14399 US 19 N., CLEARWATER, FL, 33764
G15000054067 FLORIDA LEAK LOCATORS ACTIVE 2015-06-04 2025-12-31 No data 11744 WALKER AVE., SEMINOLE, FL, 33772
G09014900321 FLORIDA LEAK LOCATORS EXPIRED 2009-01-14 2014-12-31 No data 8703 MAPLE LAKE PLACE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 11744 Walker Ave, Seminole, FL 33772 No data
CHANGE OF MAILING ADDRESS 2016-03-30 11744 Walker Ave, Seminole, FL 33772 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 11744 Walker Ave, Seminole, FL 33772 No data
REGISTERED AGENT NAME CHANGED 2015-06-02 KETCHAM, MATTHEW J No data
ARTICLES OF CORRECTION 2009-01-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-06-02

Date of last update: 26 Jan 2025

Sources: Florida Department of State