Search icon

MICHAEL A. SMITH II POOL SERVICES INC.

Company Details

Entity Name: MICHAEL A. SMITH II POOL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2018 (7 years ago)
Document Number: P15000089643
FEI/EIN Number 47-5397750
Address: 6901 Five Acre Rd, Plant City, FL, 33565, US
Mail Address: P.O. Box 5101, Sun City Center, FL, 33573, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH MICHAEL AII Agent 6901 FIVE ACRE RD, PLANT CITY, FL, 33565

President

Name Role Address
SMITH II MICHAEL A President 6901 Five Acre Rd, Plant City, FL, 33565

Secretary

Name Role Address
SMITH II MICHAEL A Secretary 6901 Five Acre Rd, Plant City, FL, 33565

Treasurer

Name Role Address
SMITH II MICHAEL A Treasurer 6901 Five Acre Rd, Plant City, FL, 33565

Director

Name Role Address
SMITH II MICHAEL A Director 6901 Five Acre Rd, Plant City, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117508 SMITH POOL SERVICES EXPIRED 2015-11-19 2020-12-31 No data 5510 NORTH STREET, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-31 SMITH, MICHAEL A, II No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 6901 FIVE ACRE RD, PLANT CITY, FL 33565 No data
REINSTATEMENT 2018-05-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-19 6901 Five Acre Rd, Plant City, FL 33565 No data
CHANGE OF MAILING ADDRESS 2018-05-19 6901 Five Acre Rd, Plant City, FL 33565 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-07-08
REINSTATEMENT 2018-05-19
Domestic Profit 2015-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State