Entity Name: | ROCK STAR POOLS & WATERFALLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Sep 2011 (13 years ago) |
Document Number: | P11000085493 |
FEI/EIN Number | 453479035 |
Address: | 3534 Plover Ave, NAPLES, FL, 34117, US |
Mail Address: | 3534 Plover Ave, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soucy Phil | Agent | 3534 Plover Ave, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
GARDUNA ALFRED | President | 3534 Plover Ave, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
GARDUNA ALFRED | Director | 3534 Plover Ave, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
Garduna Lance | Vice President | 3534 Plover Ave, NAPLES, FL, 34117 |
Soucy Phil | Vice President | 3534 Plover Ave, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 3534 Plover Ave, Suite 101, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-09 | 3534 Plover Ave, Suite 101, NAPLES, FL 34117 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-09 | Soucy, Phil | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 3534 Plover Ave, Suite 101, NAPLES, FL 34117 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001070029 | TERMINATED | 1000000510829 | COLLIER | 2013-05-14 | 2023-06-07 | $ 825.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J12000931710 | TERMINATED | 1000000298080 | COLLIER | 2012-11-20 | 2022-12-05 | $ 331.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-08-02 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-06-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State