Search icon

POOL DESIGN CONSULTANTS, INC.

Company Details

Entity Name: POOL DESIGN CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P16000082200
FEI/EIN Number 81-4120703
Address: 801 WEST BAY DR., 483, LARGO, FL, 33770, US
Mail Address: 801 WEST BAY DR., 483, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
BROWN LARRY JJR. President 801 WEST BAY DR., SUITE 483, LARGO, FL, 33770

Treasurer

Name Role Address
BROWN LARRY JJR. Treasurer 801 WEST BAY DR., SUITE 483, LARGO, FL, 33770

Secretary

Name Role Address
BROWN LARRY JJR. Secretary 801 WEST BAY DR., SUITE 483, LARGO, FL, 33770

Director

Name Role Address
BROWN LARRY JJR. Director 801 WEST BAY DR., SUITE 483, LARGO, FL, 33770

Vice President

Name Role Address
Brown Melanie Vice President 1109 bay pine blvd, indian rocks beach, FL, 33785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000010319 MODERN POOLS TAMPA ACTIVE 2022-01-07 2027-12-31 No data 801 WEST BAY DR, SUITE 483, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000533289 ACTIVE 1000001007332 PINELLAS 2024-08-13 2034-08-21 $ 930.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000451494 ACTIVE 1000000934127 PINELLAS 2022-09-19 2032-09-21 $ 574.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-08-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-10-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State