Search icon

FIVE STAR POOL PROFESSIONALS INC.

Company Details

Entity Name: FIVE STAR POOL PROFESSIONALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: P10000008668
FEI/EIN Number 271774177
Address: 12941 Lanier Road, Jacksonville, FL, 32226, US
Mail Address: 12941 Lanier Road, Jacksonville, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIOTT Hugh E Agent 12941 Lanier Road, Jacksonville, FL, 32226

President

Name Role Address
ELLIOTT HUGH I President 12941 Lanier Road, Jacksonville, FL, 32226

Vice President

Name Role Address
Miller Sydney F Vice President 12941 Lanier Road, Jacksonville, FL, 32226

Chief Operating Officer

Name Role Address
Billingsley Jake E Chief Operating Officer 12941 Lanier Road, Jacksonville, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000094337 FIVE STAR PAINTING PRO'S EXPIRED 2010-10-14 2015-12-31 No data 55 BRITTANY LANE, UNIT A, PALM COAST, FL, 32137
G10000012788 ALL FLOORS COVERED EXPIRED 2010-02-08 2015-12-31 No data 55 BRITTANY LANE, UNIT A, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 12941 Lanier Road, Jacksonville, FL 32226 No data
CHANGE OF MAILING ADDRESS 2023-02-06 12941 Lanier Road, Jacksonville, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 12941 Lanier Road, Jacksonville, FL 32226 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 ELLIOTT, Hugh E No data
AMENDMENT 2010-10-01 No data No data
AMENDMENT 2010-05-28 No data No data
AMENDMENT 2010-03-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State