Search icon

TIKI POOLS INC

Company Details

Entity Name: TIKI POOLS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: P12000062477
FEI/EIN Number 46-2414417
Address: 17046 73rd ct N, Loxahatchee, FL, 33470, US
Mail Address: 17046 73rd ct N, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GUNAY GOKALP Agent 17046 73rd ct N, Loxahatchee, FL, 33470

President

Name Role Address
GUNAY GOKALP President 17046 73rd ct N, Loxahatchee, FL, 33470

Treasurer

Name Role Address
GUNAY GOKALP Treasurer 17046 73rd ct N, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136232 TIKI POOLS EXPIRED 2019-12-26 2024-12-31 No data 1354 SW 12TH AVENUE, BOCA RATON, FL, 33486
G15000016684 TIKI POOL SERVICES ACTIVE 2015-02-16 2025-12-31 No data 1354 SW 12TH AVENUE, BOCA RATON, FL, 33486
G14000039728 ALOHA HEAVENLY POOLS AND SPA SERVICE EXPIRED 2014-04-21 2019-12-31 No data 1354 SW 12TH AVENUE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 17046 73rd ct N, Loxahatchee, FL 33470 No data
CHANGE OF MAILING ADDRESS 2024-04-25 17046 73rd ct N, Loxahatchee, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 17046 73rd ct N, Loxahatchee, FL 33470 No data
NAME CHANGE AMENDMENT 2018-05-14 TIKI POOLS INC No data
REGISTERED AGENT NAME CHANGED 2013-04-02 GUNAY, GOKALP No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
Name Change 2018-05-14
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State