Search icon

VERO POOL, INC.

Company Details

Entity Name: VERO POOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (6 years ago)
Document Number: P17000095153
FEI/EIN Number 82-3577204
Address: 5590 US1, Palm Shores, FL, 32940, US
Mail Address: 5590 US1, Palm Shores, FL, 32958, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
scully brett A Agent 5590 N Highway 1, Palm Shores, FL, 32940

President

Name Role Address
SCULLY BRETT A President 5590 n Highway 1, Palm Shores, FL, 32940

Secretary

Name Role Address
SCULLY BRETT A Secretary 5590 n Highway 1, Palm Shores, FL, 32940

Treasurer

Name Role Address
SCULLY BRETT A Treasurer 5590 N Highway 1, Palm Shores, FL, 32940

Director

Name Role Address
SCULLY BRETT A Director 5590 N Highway 1, Palm Shores, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027772 PERFECT IMAGE POOL AND SPA EXPIRED 2018-02-26 2023-12-31 No data 645 SEBASTIAN BOULEVARD, SEBASTIAN, FL, 32958
G18000018683 POOLS R US EXPIRED 2018-02-04 2023-12-31 No data 300 OCEAN AVE, SUITE 1, MELBOURNE BEACH, FL, 32951
G18000003005 PERFECT IMAGE POOLS EXPIRED 2018-01-05 2023-12-31 No data 645 SEBASTIAN BOULEVARD SUITE # 2, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 5590 N Highway 1, Ste 2, Palm Shores, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 5590 US1, Palm Shores, FL 32940 No data
CHANGE OF MAILING ADDRESS 2023-03-02 5590 US1, Palm Shores, FL 32940 No data
REINSTATEMENT 2018-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-03 scully, brett A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-11-14
REINSTATEMENT 2018-10-03
Domestic Profit 2017-11-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State