Entity Name: | HOLLYWOOD POOLS & SPAS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Apr 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Dec 2013 (11 years ago) |
Document Number: | P09000037721 |
FEI/EIN Number | 264765966 |
Address: | 10550 72nd St N Suite 501, seminole, FL, 33777, US |
Mail Address: | 10550 72nd St N Suite 501, seminole, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
D & B CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
DAVIS RONALD W | President | 10550 72nd St N Suite 501, seminole, FL, 33777 |
Name | Role | Address |
---|---|---|
DAVIS KATHY E | Secretary | 10550 72nd St N Suite 501, seminole, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-03 | D & B CORPORATE SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 6677 13th Avenue North, Suite 3A, St Petersburg, FL 33710 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 10550 72nd St N Suite 501, seminole, FL 33777 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 10550 72nd St N Suite 501, seminole, FL 33777 | No data |
NAME CHANGE AMENDMENT | 2013-12-12 | HOLLYWOOD POOLS & SPAS OF FLORIDA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State