Search icon

PRO POOL REPAIR INC.

Company Details

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

Agent

Name Role Address
SAMOVILLE BRUCE Agent 3869 Aspen Leaf Dr, BOYNTON BEACH, FL, 33436

President

Name Role Address
SAMOVILLE BRUCE President 3869 Aspen Leaf Dr, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
SAMOVILLE BRUCE Secretary 3869 Aspen Leaf Dr, BOYNTON BEACH, FL, 33436

Director

Name Role Address
SAMOVILLE BRUCE Director 3869 Aspen Leaf Dr, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
SAMOVILLE BRUCE Vice President 3869 Aspen Leaf Dr, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
SAMOVILLE BRUCE Treasurer 3869 Aspen Leaf Dr, BOYNTON BEACH, FL, 33436

Fictitious Names

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

Events

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

Debts

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

Documents

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