Search icon

DABCO POOLS, INC.

Company Details

Entity Name: DABCO POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2014 (10 years ago)
Date of dissolution: 30 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: P14000102608
FEI/EIN Number 47-2653100
Address: 14499 Jekyll Island Ct, NAPLES, FL, 34119, US
Mail Address: 14499 Jekyll Island Ct, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE LEGAL SOLUTIONS, PLLC Agent

Director

Name Role Address
COLUMBO GEORGE Director 1800 SANTA BARBARA BLVD, NAPLES, FL, 34116
MARCELL KATHY Director 1800 SANTA BARBARA BLVD., NAPLES, FL, 34116

President

Name Role Address
COLUMBO GEORGE President 1800 SANTA BARBARA BLVD, NAPLES, FL, 34116

Vice President

Name Role Address
MARCELL KATHY Vice President 1800 SANTA BARBARA BLVD., NAPLES, FL, 34116

Secretary

Name Role Address
MARCELL KATHY Secretary 1800 SANTA BARBARA BLVD., NAPLES, FL, 34116

Treasurer

Name Role Address
MARCELL KATHY Treasurer 1800 SANTA BARBARA BLVD., NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-24 Corporate Legal Solutions No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 14499 Jekyll Island Ct, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2022-04-08 14499 Jekyll Island Ct, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 No data
AMENDMENT 2016-08-05 No data No data
AMENDMENT 2015-03-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000239275 ACTIVE 1000000987958 COLLIER 2024-04-15 2034-04-24 $ 807.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000309476 ACTIVE 1000000956301 COLLIER 2023-06-22 2043-07-05 $ 4,378.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000045302 ACTIVE 1000000940202 COLLIER 2023-01-19 2043-02-01 $ 31,699.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000045294 ACTIVE 1000000940191 COLLIER 2023-01-19 2033-02-01 $ 756.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000045286 ACTIVE 1000000940190 COLLIER 2023-01-19 2043-02-01 $ 213.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J22000324360 ACTIVE 1000000924577 COLLIER 2022-06-08 2042-07-06 $ 3,112.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J22000069403 ACTIVE 1000000914427 COLLIER 2022-01-25 2042-02-09 $ 1,412.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-30
Amendment 2016-08-05
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State