Search icon

ALL SEASONS POOLS SCREEN ENCLOSURES, INC.

Company Details

Entity Name: ALL SEASONS POOLS SCREEN ENCLOSURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: P13000070012
FEI/EIN Number 46-3636567
Address: 185 E. AIRPORT BLVD., SANFORD, FL, 32773, US
Mail Address: 185 E. AIRPORT BLVD., SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WATTS JOHN N Agent 185 E. AIRPORT BLVD., SANFORD, FL, 32773

President

Name Role Address
WATTS JOHN N President 185 E. AIRPORT BLVD., SANFORD, FL, 32773

Vice President

Name Role Address
WATTS DIANE P Vice President 185 E. AIRPORT BLVD., SANFORD, FL, 32773

Chief Operating Officer

Name Role Address
GARDEN DONALD K Chief Operating Officer 303 RACCOON STREET, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007632 ADVANCED ALUMINUM ACTIVE 2016-01-21 2026-12-31 No data 185 E. AIRPORT BLVD., SANFORD, FL, 32773
G15000101565 ALL SEASONS POOLS SCREEN ENCLOSURES ACTIVE 2015-10-05 2025-12-31 No data 185 E. AIRPORT BLVD, SANFORD, FL, 32773
G15000101564 ADVANCED ALUMINUM DESIGNS EXPIRED 2015-10-05 2020-12-31 No data 185 E. AIRPORT BLVD, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-14 WATTS, JOHN N. No data
AMENDMENT 2022-03-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 185 E. AIRPORT BLVD., SANFORD, FL 32773 No data
NAME CHANGE AMENDMENT 2016-01-11 ALL SEASONS POOLS SCREEN ENCLOSURES, INC. No data
NAME CHANGE AMENDMENT 2015-09-14 ADVANCED ALUMINUM, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-09
Amendment 2022-03-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
Reg. Agent Change 2020-07-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State