Search icon

SUNNYCOAST POOL CARE, INC.

Company Details

Entity Name: SUNNYCOAST POOL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 2009 (16 years ago)
Date of dissolution: 11 Oct 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2013 (11 years ago)
Document Number: P09000064172
FEI/EIN Number 270652482
Address: 1685 Tarpon Bay Dr. S, NAPLES, FL, 34119, US
Mail Address: 1685 Tarpon Bay Dr. S, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MOSER ALEXANDER Agent 1685 Tarpon Bay Dr. S, NAPLES, FL, 34119

Director

Name Role Address
MOSER-SIPEK EVA Director 1685 Tarpon Bay Dr. S, NAPLES, FL, 34119
MOSER ALEXANDER Director 1685 Tarpon Bay Dr. S, NAPLES, FL, 34119

President

Name Role Address
MOSER-SIPEK EVA President 1685 Tarpon Bay Dr. S, NAPLES, FL, 34119
MOSER ALEXANDER President 1685 Tarpon Bay Dr. S, NAPLES, FL, 34119

Treasurer

Name Role Address
MOSER-SIPEK EVA Treasurer 1685 Tarpon Bay Dr. S, NAPLES, FL, 34119

Vice President

Name Role Address
MOSER ALEXANDER Vice President 1685 Tarpon Bay Dr. S, NAPLES, FL, 34119

Secretary

Name Role Address
MOSER ALEXANDER Secretary 1685 Tarpon Bay Dr. S, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 1685 Tarpon Bay Dr. S, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2013-01-10 1685 Tarpon Bay Dr. S, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 1685 Tarpon Bay Dr. S, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State