Search icon

SILVERADO POOL SERVICE, INC.

Company Details

Entity Name: SILVERADO POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 1992 (32 years ago)
Date of dissolution: 03 May 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 1996 (29 years ago)
Document Number: P92000009913
FEI/EIN Number 65-0374005
Address: 152 NE SAGAMORE TERR, PORT ST LUCIE, FL 34983
Mail Address: 152 NE SAGHAMORE TERR, PORT ST LUCIE, FL 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CARLSON, CYNTHIA Agent 152 NE SAGAMORE TERR, PORT ST LUCIE, FL 34983

President

Name Role Address
CARLSON, RICHARD L President 152 NE SAGAMORE TERR, PORT ST LUCIE, FL

Director

Name Role Address
CARLSON, RICHARD L Director 152 NE SAGAMORE TERR, PORT ST LUCIE, FL
CARLSON, SIXTON Director 18790 CLOUD LAKE CIR, BOCA RATON, FL
SCHULTZ, JAMES Director 1623 63RD AVE S, WEST PALM BEACH, FL

Vice President

Name Role Address
CARLSON, SIXTON Vice President 18790 CLOUD LAKE CIR, BOCA RATON, FL

Treasurer

Name Role Address
CARLSON, SIXTON Treasurer 18790 CLOUD LAKE CIR, BOCA RATON, FL

Secretary

Name Role Address
SCHULTZ, JAMES Secretary 1623 63RD AVE S, WEST PALM BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-05-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 152 NE SAGAMORE TERR, PORT ST LUCIE, FL 34983 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 152 NE SAGAMORE TERR, PORT ST LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 1994-05-01 152 NE SAGAMORE TERR, PORT ST LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State