Search icon

POOL & PATIO DEPOT INC.

Company Details

Entity Name: POOL & PATIO DEPOT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2014 (11 years ago)
Date of dissolution: 04 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (10 months ago)
Document Number: P14000013377
FEI/EIN Number 37-1760864
Address: 2201 W Atlantic Blvd, Pompano Beach, FL, 33069, US
Mail Address: 2201 W Atlantic Blvd, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Rathe Catherine Agent 2201 W Atlantic Blvd, Pompano Beach, FL, 33069

Chief Executive Officer

Name Role Address
Rathe Catherine Chief Executive Officer 2201 W Atlantic Blvd, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005081 JACUZZI HOT TUBS OF MIAMI ACTIVE 2021-01-11 2026-12-31 No data 2201 W. ATLANTIC BLVD, POMPANO BEACH, FL, 33069
G18000068238 POOL & PATIO DEPOT INC. EXPIRED 2018-06-14 2023-12-31 No data 2201 W ATLANTIC BLVD, POMPANO BEACH, FL, FL330-69

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 2201 W Atlantic Blvd, Suite 1, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2023-01-10 2201 W Atlantic Blvd, Suite 1, Pompano Beach, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2023-01-10 Rathe, Catherine No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 2201 W Atlantic Blvd, Suite 1, Pompano Beach, FL 33069 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-26
AMENDED ANNUAL REPORT 2016-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State