Search icon

RHOADS POOL SERVICE, INC.

Company Details

Entity Name: RHOADS POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000014284
FEI/EIN Number 59-3231721
Address: 1375 CORJESU COURT, SUITE 144, LONGWOOD, FL 32750
Mail Address: 1375 CORJESU COURT, SUITE 144, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HAMANN, KERRY J Agent 1375 CORJESU COURT, STE #144, LONGWOOD, FL 32750

Director

Name Role Address
HAMANN, KERRY J Director 1375 CORJESU COURT, LONGWOOD, FL 32750
HAMANN, KERRY W. Director 1375 CORJESU COURT, LONGWOOD, FL 32750
BIENEMAN, WILLIAM Director 1375 CORJESU COURT, LONGWOOD, FL 32750

President

Name Role Address
HAMANN, KERRY J President 1375 CORJESU COURT, LONGWOOD, FL 32750

Secretary

Name Role Address
HAMANN, KERRY W. Secretary 1375 CORJESU COURT, LONGWOOD, FL 32750

Treasurer

Name Role Address
HAMANN, KERRY W. Treasurer 1375 CORJESU COURT, LONGWOOD, FL 32750

Vice President

Name Role Address
BIENEMAN, WILLIAM Vice President 1375 CORJESU COURT, LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-09 1375 CORJESU COURT, SUITE 144, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 1998-03-09 1375 CORJESU COURT, SUITE 144, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-09 1375 CORJESU COURT, STE #144, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 1995-04-27 HAMANN, KERRY J No data

Documents

Name Date
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State