Entity Name: | SOUTH WALTON POOLS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Apr 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P18000034791 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2383 US HWY 98 W, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 2383 US HWY 98 W, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAITES JERRY LEE | Agent | 517 Big Cedar Rd, Ponce De Leon, FL, 32455 |
Name | Role | Address |
---|---|---|
WAITES JERRY L | Director | 517 Big Cedar Rd, Ponce De Leon, FL, 32455 |
Name | Role | Address |
---|---|---|
WAITES JERRY L | President | 517 Big Cedar Rd, Ponce De Leon, FL, 32455 |
Name | Role | Address |
---|---|---|
WAITES JERRY L | Secretary | 517 Big Cedar Rd, Ponce De Leon, FL, 32455 |
Name | Role | Address |
---|---|---|
WAITES JERRY L | Treasurer | 517 Big Cedar Rd, Ponce De Leon, FL, 32455 |
Name | Role | Address |
---|---|---|
Nick La Donna R | Vice President | 426 Benning Drive, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 517 Big Cedar Rd, Ponce De Leon, FL 32455 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-14 |
Domestic Profit | 2018-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State