Search icon

BROOKE'S SWIMMING POOL SERVICES, INC.

Company Details

Entity Name: BROOKE'S SWIMMING POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2010 (15 years ago)
Date of dissolution: 02 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2020 (4 years ago)
Document Number: P10000027991
FEI/EIN Number 272256768
Address: 10471 SW KELSEY WAY, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 10380 SW VILLAGE CENTER DRIVE, UNIT 306, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENS EARL V Agent 10471 SW KELSEY WAY, PORT SAINT LUCIE, FL, 34987

President

Name Role Address
STEPHENS EARL V President 10471 SW KELSEY WAY, PORT SAINT LUCIE, FL, 34987

Secretary

Name Role Address
STEPHENS EARL V Secretary 10471 SW KELSEY WAY, PORT SAINT LUCIE, FL, 34987

Director

Name Role Address
STEPHENS EARL V Director 10471 SW KELSEY WAY, PORT SAINT LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002338 ES UNLIMITED MAINTENANCE EXPIRED 2013-01-07 2018-12-31 No data 10471 SW KELSEY WAY, PORT SAINT LUCIE, FL, 34987
G12000042911 BROOKE'S POOL SUPPLIES EXPIRED 2012-05-07 2017-12-31 No data 10380 SW VILLAGE CENTER DRIVE, UNIT 306, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-02 No data No data
NAME CHANGE AMENDMENT 2012-08-13 BROOKE'S SWIMMING POOL SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2012-03-14 STEPHENS, EARL VIII No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 10471 SW KELSEY WAY, PORT SAINT LUCIE, FL 34987 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-13 10471 SW KELSEY WAY, PORT SAINT LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2011-03-13 10471 SW KELSEY WAY, PORT SAINT LUCIE, FL 34987 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-02
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-01-16
Name Change 2012-08-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State