Entity Name: | POOL-RIFIC SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2022 (3 years ago) |
Document Number: | P15000039003 |
FEI/EIN Number | 45-1579718 |
Address: | 2606 CORTEZ BLVD, Fort Myers, FL, 33901, US |
Mail Address: | 2606 CORTEZ BLVD, Fort Myers, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDELL MICHAEL L | Agent | 2606 Cortez Blvd, Fort Myers, FL, 33901 |
Name | Role | Address |
---|---|---|
Sandell Michael L | owne | 2606 Cortez Blvd, Fort Myers, FL, 33901 |
Name | Role | Address |
---|---|---|
Sandell Heather L | Chief Financial Officer | 2606 Cortez, fort myers, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 2606 CORTEZ BLVD, Fort Myers, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 2606 CORTEZ BLVD, Fort Myers, FL 33901 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-05 | 2606 Cortez Blvd, Fort Myers, FL 33901 | No data |
REINSTATEMENT | 2022-03-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-09 | SANDELL, MICHAEL L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CONVERSION | 2015-04-27 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000036637. CONVERSION NUMBER 500000150995 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-05-05 |
REINSTATEMENT | 2022-03-09 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-22 |
Domestic Profit | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State