Entity Name: | SPARKLING WATERS POOL CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Aug 2019 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P19000067366 |
FEI/EIN Number | 84-3697513 |
Address: | 3411 West Main Street, Suite #6, Leesburg, FL 34748 |
Mail Address: | 3411 West Main Street, Suite #6, Leesburg, FL 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lapp, David C | Agent | 3411 West Main Street, Suite #6, Leesburg, FL 34748 |
Name | Role | Address |
---|---|---|
LAPP, DAVID C | President | 3411 West Main Street, Suite #6 Leesburg, FL 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-08 | 3411 West Main Street, Suite #6, Leesburg, FL 34748 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 3411 West Main Street, Suite #6, Leesburg, FL 34748 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 3411 West Main Street, Suite #6, Leesburg, FL 34748 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Lapp, David C | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000166064 | ACTIVE | 35-2023-CA-001989 | 5TH CIRCUIT COURT LAKE COUNTY | 2023-12-22 | 2029-03-21 | $84,100.53 | VOX FUNDING LLC, 1395 BRICKELL AVENUE, SUITE 839, MIAMI, FL 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-08 |
Domestic Profit | 2019-08-22 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State