Entity Name: | PERFECT POOLS OF CENTRAL FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Aug 2023 (a year ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2024 (2 months ago) |
Document Number: | P23000058525 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2315 Griffin Road, Leesburg, FL, 34748, US |
Mail Address: | 2315 Griffin Road, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALLIGAN JOHN | Agent | 1202 Glenn Ridge Dr, Leesburg, FL, 34738 |
Name | Role | Address |
---|---|---|
HALLIGAN JOHN | President | 1202 Glenn Ridge Dr, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Halligan Jordan | Vice President | 1202 Glenn Ridge Dr, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-05 | 2315 Griffin Road, Suite 2, Leesburg, FL 34748 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-05 | 2315 Griffin Road, Suite 2, Leesburg, FL 34748 | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-05 | HALLIGAN, JOHN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-05 | 1202 Glenn Ridge Dr, Leesburg, FL 34738 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-05 |
Domestic Profit | 2023-08-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State