Search icon

SPARKLING WATERS POOL CONSTRUCTION INC

Company Details

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

Agent

Name Role Address
Lapp, David C Agent 3411 West Main Street, Suite #6, Leesburg, FL 34748

President

Name Role Address
LAPP, DAVID C President 3411 West Main Street, Suite #6 Leesburg, FL 34748

Events

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

Debts

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

Documents

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