Search icon

QUALITY POOL ENCLOSURES, INC.

Company Details

Entity Name: QUALITY POOL ENCLOSURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 1993 (32 years ago)
Date of dissolution: 12 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: P93000032739
FEI/EIN Number 650464276
Address: 6483-B SAN CASA DR., ENGLEWOOD, FL, 34224
Mail Address: 2357-3 S. TAMIAMI TRAIL, PMB#191, VENICE, FL, 34293-5022
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
PIKE DAVID E Agent 420 BAYNARD DR., VENICE, FL, 342853301

Director

Name Role Address
PIKE DAVID E Director 420 BAYNARD DR., VENICE, FL, 342853301
SMITH BILL D Director 560 NEPONSIT DRIVE, VENICE, FL, 34293

President

Name Role Address
PIKE DAVID E President 420 BAYNARD DR., VENICE, FL, 342853301

Vice President

Name Role Address
SMITH BILL D Vice President 560 NEPONSIT DRIVE, VENICE, FL, 34293

Secretary

Name Role Address
SMITH BILL D Secretary 560 NEPONSIT DRIVE, VENICE, FL, 34293

Treasurer

Name Role Address
SMITH BILL D Treasurer 560 NEPONSIT DRIVE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-17 6483-B SAN CASA DR., ENGLEWOOD, FL 34224 No data
CHANGE OF MAILING ADDRESS 2007-04-01 6483-B SAN CASA DR., ENGLEWOOD, FL 34224 No data
REGISTERED AGENT NAME CHANGED 2007-04-01 PIKE, DAVID E No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-01 420 BAYNARD DR., VENICE, FL 34285-3301 No data

Documents

Name Date
Voluntary Dissolution 2015-01-12
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State