Entity Name: | PRO POOL REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P09000025888 |
FEI/EIN Number | 264556094 |
Address: | 3869 Aspen Leaf Dr, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 3869 Aspen Leaf Dr, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMOVILLE BRUCE | Agent | 3869 Aspen Leaf Dr, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
SAMOVILLE BRUCE | President | 3869 Aspen Leaf Dr, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
SAMOVILLE BRUCE | Secretary | 3869 Aspen Leaf Dr, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
SAMOVILLE BRUCE | Director | 3869 Aspen Leaf Dr, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
SAMOVILLE BRUCE | Vice President | 3869 Aspen Leaf Dr, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
SAMOVILLE BRUCE | Treasurer | 3869 Aspen Leaf Dr, BOYNTON BEACH, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000100784 | PRO POOL REPAIR, INC. | EXPIRED | 2010-11-02 | 2015-12-31 | No data | 7918 MANOR FOREST BLVD, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-13 | 3869 Aspen Leaf Dr, BOYNTON BEACH, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-13 | 3869 Aspen Leaf Dr, BOYNTON BEACH, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-13 | 3869 Aspen Leaf Dr, BOYNTON BEACH, FL 33436 | No data |
AMENDMENT | 2009-04-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000030918 | TERMINATED | 1000000910379 | PALM BEACH | 2021-12-16 | 2032-01-19 | $ 394.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J21000346837 | ACTIVE | 1000000891627 | PALM BEACH | 2021-06-14 | 2031-07-14 | $ 1,410.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J20000226866 | ACTIVE | COSO20000164 | COUNTY COURT OF BROWARD COUNTY | 2020-06-05 | 2025-06-09 | $7619.96 | HORNERXPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FT LAUDERDALE, FL 33309 |
J20000214532 | ACTIVE | 2020-SC-002511 | PALM BEACH COUNTY | 2020-05-13 | 2025-05-18 | $9,161.00 | SCP DISTRIBUTORS, LLC, 2022 WEAVER PARK DRIVE, CLEARWATER, FL 33765 |
J20000158499 | ACTIVE | CACE19018812 | BROWARD COUNTY CIRCUIT COURT | 2020-02-13 | 2025-03-12 | $8439.70 | HORNERXPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE RD., FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State