Entity Name: | PAYTON POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Sep 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P09000077576 |
FEI/EIN Number | 270877368 |
Address: | 4474 3RD AVE NW, NAPLES, FL, 34119 |
Mail Address: | 4474 3RD AVE NW, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANICKI JASON | Agent | 4474 3RD AVE. NW, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
JANICKI JASON | President | 4474 3RD AVE. NW, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
JANICKI TAMYRA | Vice President | 4474 3RD AVE. NW, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 4474 3RD AVE NW, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 4474 3RD AVE NW, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-10 | 4474 3RD AVE. NW, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-10 |
ANNUAL REPORT | 2010-04-06 |
Domestic Profit | 2009-09-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State