Entity Name: | POOL DOCTOR OF CLERMONT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Jul 2020 (5 years ago) |
Document Number: | P20000055151 |
FEI/EIN Number | 85-2192313 |
Address: | 4383 S Hwy 27, Clermont, FL, 34711, US |
Mail Address: | 4383 S Hwy 27, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Durkee Christopher E | Agent | 214 E Chester St, Minneola, FL, 34715 |
Name | Role | Address |
---|---|---|
DURKEE CHRISTOPHER E | President | 214 E CHESTER ST., MINNEOLA, FL, 34715 |
Name | Role | Address |
---|---|---|
DURKEE LILI | Vice President | 214 E CHESTER ST., MINNEOLA, FL, 34715 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000125537 | POOL DOCTOR | ACTIVE | 2020-09-27 | 2025-12-31 | No data | 4383 S HIGHWAY 27, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Durkee, Christopher E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 214 E Chester St, Minneola, FL 34715 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 4383 S Hwy 27, Clermont, FL 34711 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 4383 S Hwy 27, Clermont, FL 34711 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-15 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-20 |
Domestic Profit | 2020-07-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State