Entity Name: | POOL GUARD SERVICES OF SWFL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Feb 2014 (11 years ago) |
Date of dissolution: | 29 Aug 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Aug 2023 (a year ago) |
Document Number: | P14000012360 |
FEI/EIN Number | 20-4509294 |
Address: | 7690 17TH PLACE, LABELLE, FL, 33935, US |
Mail Address: | 7690 17th Place, LaBelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON FRED RJR. | Agent | 7690 17th place, Labelle, FL, 33935 |
Name | Role | Address |
---|---|---|
WILSON FREDDIE RJR. | President | 7690 17TH PLACE, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
WILSON POLLY M | Vice President | 7690 17TH PLACE, LABELLE, FL, 33935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000125252 | TENACITY POOLS OF SWFL,INC | ACTIVE | 2022-10-05 | 2027-12-31 | No data | 7690 17TH PLACE, LABELLE, FL, 33935 |
G18000000508 | POOL GUARD SERVICES OF SWFL | EXPIRED | 2018-01-02 | 2023-12-31 | No data | 2531, NAPLES, FL, 34120 |
G15000014688 | FREEDOM POOLS | EXPIRED | 2015-02-10 | 2020-12-31 | No data | 481 35TH AVE NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 7690 17TH PLACE, LABELLE, FL 33935 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-08 | 7690 17TH PLACE, LABELLE, FL 33935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-06 | 7690 17th place, Labelle, FL 33935 | No data |
AMENDMENT AND NAME CHANGE | 2018-01-08 | POOL GUARD SERVICES OF SWFL, INC. | No data |
CONVERSION | 2014-02-10 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000047646. CONVERSION NUMBER 900000140269 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-15 |
Amendment and Name Change | 2018-01-08 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State