Entity Name: | CRYSTAL SPLASH POOLS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jun 2009 (16 years ago) |
Date of dissolution: | 26 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 26 Apr 2019 (6 years ago) |
Document Number: | P09000053949 |
FEI/EIN Number | 270450976 |
Address: | 4254 N BAYWOOD DRIVE, HERNANDO, FL, 34442 |
Mail Address: | 4254 N BAYWOOD DRIVE, HERNANDO, FL, 34442 |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PONDER CHARLES J | Agent | 21 BEVERLY HILLS BLVD, BEVERLY HILLS, FL, 34465 |
Name | Role | Address |
---|---|---|
CORNELIUS DAVID S | President | 4254 N BAYWOOD DRIVE, HERNANDO, FL, 34442 |
Name | Role | Address |
---|---|---|
CORNELIUS ELIZABETH M | Director | 4254 N BAYWOOD DRIVE, HERNANDO, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2019-04-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-28 | PONDER, CHARLES JRA | No data |
Name | Date |
---|---|
CORAPVDWN | 2019-04-26 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-03-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State