Search icon

PLANT CITY POOL SUPPLIES INC.

Company Details

Entity Name: PLANT CITY POOL SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000099926
FEI/EIN Number 274258172
Address: 13110 DONE GROVEN DRIVE, DOVER, FL, 33527
Mail Address: 13110 DONE GROVEN DRIVE, DOVER, FL, 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KOCH DANIEL R Agent 13110 DONE GROVEN DRIVE, DOVER, FL, 33527

President

Name Role Address
KOCH DANIEL R President 13110 DONE GROVEN DRIVE, DOVER, FL, 33527

Director

Name Role Address
KOCH DANIEL R Director 13110 DONE GROVEN DRIVE, DOVER, FL, 33527
GRAUSS MARGARETE Director 13110 DONE GROVEN DRIVE, DOVER, FL, 33527

Vice President

Name Role Address
GRAUSS MARGARETE Vice President 13110 DONE GROVEN DRIVE, DOVER, FL, 33527

Secretary

Name Role Address
GRAUSS MARGARETE Secretary 13110 DONE GROVEN DRIVE, DOVER, FL, 33527

Treasurer

Name Role Address
GRAUSS MARGARETE Treasurer 13110 DONE GROVEN DRIVE, DOVER, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000021657 PINCH A PENNY EXPIRED 2011-02-28 2016-12-31 No data 13110 DONE GROVEN DRIVE, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State