Entity Name: | OCEAN BLUE POOLS OF FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2024 (2 months ago) |
Document Number: | P18000065088 |
FEI/EIN Number | 83-1371868 |
Address: | 1511 SW 20th Ave, Cape Coral, FL, 33991, US |
Mail Address: | PO BOX 547822, ORLANDO, FL, 32854, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY PERCY | Agent | 1511 SW 20th Ave, Cape Coral, FL, 33991 |
Name | Role | Address |
---|---|---|
PERRY PERCY | President | 1511 SW 20th Ave, Cape Coral, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-12-04 | 1511 SW 20th Ave, Cape Coral, FL 33991 | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-04 | PERRY, PERCY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 1511 SW 20th Ave, Cape Coral, FL 33991 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 1511 SW 20th Ave, Cape Coral, FL 33991 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000128490 | TERMINATED | 1000000880238 | LEE | 2021-03-17 | 2031-03-24 | $ 806.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-04 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
Domestic Profit | 2018-07-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State