Entity Name: | CHLORINE COAST POOL CARE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jul 2021 (4 years ago) |
Date of dissolution: | 01 Sep 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Sep 2023 (a year ago) |
Document Number: | P21000067189 |
FEI/EIN Number | 87-1847270 |
Address: | 2265 EMERALD SPRING DR, APOPKA, FL, 32712, US |
Mail Address: | 2265 EMERALD SPRING DR, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
SINGER JOHN JOSEPH IV | President | 2265 EMERALD SPRING DR, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
SINGER JOHN JOSEPH IV | Director | 2265 EMERALD SPRING DR, APOPKA, FL, 32712 |
SINGER JESSICA MARIE IV | Director | 2265 EMERALD SPRING DR, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
SINGER JESSICA MARIE IV | Vice President | 2265 EMERALD SPRING DR, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
SINGER JESSICA MARIE IV | Treasurer | 2265 EMERALD SPRING DR, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
SINGER JESSICA MARIE IV | Secretary | 2265 EMERALD SPRING DR, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-05 |
Domestic Profit | 2021-07-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State