Entity Name: | US POOL SCAPES, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Sep 2017 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P17000078308 |
FEI/EIN Number | 82-2948780 |
Address: | 1200 Clint Moore Road, Suite#12, Boca Raton, FL 33487 |
Mail Address: | 1200 Clint Moore Road, Suite#12, Boca Raton, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUES, OLDINEY G | Agent | 1254 NW 66TH AVENUE, MARGATE, FL 33063 |
Name | Role | Address |
---|---|---|
RODRIGUES, OLDINEY G | President | 1254 NW 66TH AVENUE, MARGATE, FL 33063 |
Name | Role | Address |
---|---|---|
BRYSON, STUART | Director | 6925 Julia Gardens Dr, Apt#6925 Coconut Creek, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 1200 Clint Moore Road, Suite#12, Boca Raton, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 1200 Clint Moore Road, Suite#12, Boca Raton, FL 33487 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000434736 | ACTIVE | COSO20007237 | BROWARD COUNTY COURT CLERK (SO | 2020-12-07 | 2029-07-12 | $12,674.02 | HORNEREXPRESS-SOUTH FLORIDA, INC, 5755 POWERLINE ROAD, FT. LAUDERDALE, FL, 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-30 |
Domestic Profit | 2017-09-28 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State