Entity Name: | PRO IMAGE POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P12000050203 |
FEI/EIN Number | 80-0822441 |
Address: | 8626 Osprey Lane, JACKSONVILLE, FL, 32217, US |
Mail Address: | 8626 osprey lane, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER DANIEL J | Agent | 8626 Osprey Lane, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
MILLER DANIEL J | President | 8626 Osprey Lane, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 8626 Osprey Lane, JACKSONVILLE, FL 32217 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 8626 Osprey Lane, JACKSONVILLE, FL 32217 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 8626 Osprey Lane, JACKSONVILLE, FL 32217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-05-01 |
Domestic Profit | 2012-05-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State