Entity Name: | SOUTHERN COMFORT POOLS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Sep 2021 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2022 (2 years ago) |
Document Number: | P21000081021 |
FEI/EIN Number | 36-4997806 |
Address: | 2501 SW 57th Avenue, OCALA, FL, 34474, US |
Mail Address: | PO Box 772564, OCALA, FL, 34477, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bingham Kim | Agent | 2501 SW 57th Avenue, OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
BINGHAM KIM | Director | 2501 SW 57th Avenue, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 2501 SW 57th Avenue, 206, OCALA, FL 34474 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 2501 SW 57th Avenue, 206, OCALA, FL 34474 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 2501 SW 57th Avenue, 206, OCALA, FL 34474 | No data |
REINSTATEMENT | 2022-12-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-10 | Bingham, Kim | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000014832 | ACTIVE | 1000001024305 | MARION | 2025-01-06 | 2035-01-08 | $ 586.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-18 |
REINSTATEMENT | 2022-12-10 |
Domestic Profit | 2021-09-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State