Search icon

ALL AMERICAN POOLS INC.

Company Details

Entity Name: ALL AMERICAN POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2011 (14 years ago)
Date of dissolution: 09 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2019 (5 years ago)
Document Number: P11000008269
FEI/EIN Number 800699453
Address: 118 Walker Circle E, Crestview, FL, 32539, US
Mail Address: 118 Walker Circle E, Crestview, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
WILLIAMS GARY D President 118 Walker Circle E, Crestview, FL, 32539

Treasurer

Name Role Address
WILLIAMS GARY D Treasurer 118 Walker Circle E, Crestview, FL, 32539

Secretary

Name Role Address
WILLIAMS GARY D Secretary 118 Walker Circle E, Crestview, FL, 32539

Director

Name Role Address
WILLIAMS GARY D Director 118 Walker Circle E, Crestview, FL, 32539

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-09 118 Walker Circle E, Crestview, FL 32539 No data
CHANGE OF MAILING ADDRESS 2016-04-09 118 Walker Circle E, Crestview, FL 32539 No data
REGISTERED AGENT NAME CHANGED 2014-08-27 REGISTERED AGENTS INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-22
Reg. Agent Change 2014-08-27
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State