Search icon

PATIOS POOLS DRIVEWAYS INC

Company Details

Entity Name: PATIOS POOLS DRIVEWAYS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Oct 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2018 (6 years ago)
Document Number: P11000092135
FEI/EIN Number 45-3649727
Address: 3300 S Congress Ave, Suite 4, SUITE F-8, Boynton Beach, FL 33426
Mail Address: 3300 S Congress Ave, Suite 4, SUITE F-8, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Barnea, Ron Agent 3300 S Congress Ave, Suite 4, SUITE F-8, Boynton Beach, FL 33426

Secretary

Name Role Address
FERRUGGIA, KENNETH J Secretary 3300 S Congress Ave, Suite 4 SUITE F-8 Boynton Beach, FL 33426
BARNEA, RON Secretary 3300 S Congress Ave, Suite 4 SUITE F-8 Boynton Beach, FL 33426

President

Name Role Address
BARNEA, RON President 3300 S Congress Ave, Suite 4 SUITE F-8 Boynton Beach, FL 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 3300 S Congress Ave, Suite 4, SUITE F-8, Boynton Beach, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 3300 S Congress Ave, Suite 4, SUITE F-8, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2024-04-23 3300 S Congress Ave, Suite 4, SUITE F-8, Boynton Beach, FL 33426 No data
AMENDMENT 2018-09-12 No data No data
AMENDMENT 2018-07-06 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-02 Barnea, Ron No data
AMENDMENT 2017-12-04 No data No data
AMENDMENT 2013-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000786230 LAPSED 50-2016-SC-006485-XXXX-SB COUNTY COURT OF THE FIFTEENTH 2016-11-07 2021-12-13 $1090 GABRIEL GONZALEZ, 20100 BACK NINE DRIVE, BOCA RATON FL, 33498

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
Amendment 2018-09-12
Amendment 2018-07-06
ANNUAL REPORT 2018-05-02
Off/Dir Resignation 2017-12-26

Date of last update: 24 Jan 2025

Sources: Florida Department of State