Entity Name: | KLOPACK POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Feb 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2019 (6 years ago) |
Document Number: | P17000011274 |
FEI/EIN Number | 81-5272747 |
Address: | 1433 Se 30th Ter, Cape Coral, FL, 33904, US |
Mail Address: | 1433 Se 30th Ter, Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klopack Matthew | Agent | 1433 Se 30th Ter, Cape Coral, FL, 33904 |
Name | Role | Address |
---|---|---|
KLOPACK MATTHEW | President | 1433 Se 30th Ter, Cape Coral, FL, 33904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000013404 | CRAFT MASTER POOLS | ACTIVE | 2020-01-29 | 2025-12-31 | No data | 18648 ORLANDO RD, FORT MYERS, FL, 33967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 1433 Se 30th Ter, Cape Coral, FL 33904 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 1433 Se 30th Ter, Cape Coral, FL 33904 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 1433 Se 30th Ter, Cape Coral, FL 33904 | No data |
REINSTATEMENT | 2019-02-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-18 | Klopack, Matthew | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-29 |
REINSTATEMENT | 2019-02-18 |
Domestic Profit | 2017-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State