Entity Name: | CENTRAL FLORIDA POOL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 May 2012 (13 years ago) |
Document Number: | P12000041709 |
FEI/EIN Number | 45-5198328 |
Mail Address: | 8297 Champions Gate Blvd, Champions Gate, FL, 33896, US |
Address: | 6205 LAKE WILSON ROAD SUITE B, DAVENPORT, FL, 33896 |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKINNEY JEFF | Agent | 6205 LAKE WILSON ROAD SUITE B, DAVENPORT, FL, 33896 |
Name | Role | Address |
---|---|---|
MCKINNEY JEFFREY | President | 6205 LAKE WILSON ROAD SUITE B, DAVENPORT, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-01 | 6205 LAKE WILSON ROAD SUITE B, DAVENPORT, FL 33896 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000367429 | TERMINATED | 1000000895539 | POLK | 2021-07-19 | 2041-07-21 | $ 32,551.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State