Entity Name: | IRISH POOL SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P11000037740 |
FEI/EIN Number | 452031287 |
Address: | 8548 Tourmaline Blvd, Boynton Beach, FL, 33472, US |
Mail Address: | PO Box 2899, Palm Beach, FL, 33480, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALLAS JAMIE | Agent | 8548 Tourmaline Blvd, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
PALLAS JAMIE | President | 8548 Tourmaline Blvd, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 8548 Tourmaline Blvd, Boynton Beach, FL 33472 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 8548 Tourmaline Blvd, Boynton Beach, FL 33472 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 8548 Tourmaline Blvd, Boynton Beach, FL 33472 | No data |
REINSTATEMENT | 2012-11-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
ARTICLES OF CORRECTION | 2011-05-16 | No data | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2011-04-29 | IRISH POOL SERVICES INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-04-04 |
REINSTATEMENT | 2012-11-17 |
Articles of Correction | 2011-05-16 |
Article of Correction/NC | 2011-04-29 |
Domestic Profit | 2011-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State