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 |
Name | Role | Address |
---|---|---|
WATTS JOHN N | Agent | 185 E. AIRPORT BLVD., SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
WATTS JOHN N | President | 185 E. AIRPORT BLVD., SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
WATTS DIANE P | Vice President | 185 E. AIRPORT BLVD., SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
GARDEN DONALD K | Chief Operating Officer | 303 RACCOON STREET, LAKE MARY, FL, 32746 |
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 |
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 |
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