Search icon

POOL DESIGN CONSULTANT INC.

Company Details

Entity Name: POOL DESIGN CONSULTANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2013 (12 years ago)
Date of dissolution: 22 Oct 2014 (10 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 22 Oct 2014 (10 years ago)
Document Number: P13000021815
Address: 1035 PRIMERA BLVD., 1041, LAKE MARY, FL, 32746, US
Mail Address: 1035 PRIMERA BLVD., 1041, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
MARZETTI KAYNE L President 1035 PRIMERA BLVD. SUITE 1041, LAKE MARY, FL, 32746

Director

Name Role Address
MARZETTI KAYNE L Director 1035 PRIMERA BLVD. SUITE 1041, LAKE MARY, FL, 32746

Treasurer

Name Role Address
MARZETTI KAYNE L Treasurer 1035 PRIMERA BLVD. SUITE 1041, LAKE MARY, FL, 32746

Secretary

Name Role Address
MARZETTI KAYNE L Secretary 1035 PRIMERA BLVD. SUITE 1041, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOL DISSOLUTION OF INACTIVE CORP 2014-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000292387 ACTIVE 2021-CA-1314-16E-G 18TH CIRCUIT, SEMINOLE COUNTY 2021-05-20 2026-06-15 $409944.69 DARREN AND TARA MILLER, 7208 WATERSTON, NEW ALBANY, OH 43054

Documents

Name Date
Vol. Diss. of Inactive Corp. 2014-10-22
Domestic Profit 2013-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State