Entity Name: | CWP POOL SERVICE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Nov 2020 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P20000094132 |
FEI/EIN Number | 85-4241963 |
Address: | 811 SW 44th Street, Cape Coral, FL, 33914, US |
Mail Address: | 811 SW 44th Street, Cape Coral, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
hale scott | Agent | 811 SW 44th Street, Cape Coral, FL, 33914 |
Name | Role | Address |
---|---|---|
Hale Scott | Othe | 811 SW 44th Street Unit 2, Cape Coral, FL, 33914 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000025820 | EAU BLEUE POOL SERVICE CORPORATION | ACTIVE | 2021-02-23 | 2026-12-31 | No data | 811 SW 44TH STREET UNIT 2, CAPE CORAL, FL, 33914 |
G20000159008 | SOUTH WEST POOL SUPPLY | ACTIVE | 2020-12-15 | 2025-12-31 | No data | 4085 HANCOCK BRIDGE PARKWAY, 112-170, NORTH FORT MYERS FL 33903, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-30 | hale, scott | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-08 | 811 SW 44th Street, UNIT 2, Cape Coral, FL 33914 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 811 SW 44th Street, UNIT 2, Cape Coral, FL 33914 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 811 SW 44th Street, UNIT 2, Cape Coral, FL 33914 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000532513 | ACTIVE | 1000001006693 | LEE | 2024-08-15 | 2044-08-21 | $ 1,821.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J24000379410 | ACTIVE | 1000000997338 | LEE | 2024-06-10 | 2044-06-19 | $ 14,084.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J24000379444 | ACTIVE | 1000000997346 | LEE | 2024-06-10 | 2034-06-19 | $ 920.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J22000483034 | ACTIVE | 1000000934880 | LEE | 2022-10-09 | 2042-10-19 | $ 1,844.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-09-21 |
ANNUAL REPORT | 2021-01-13 |
Domestic Profit | 2020-11-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State