Search icon

KEITH MAHAFFEY POOLS INC.

Company Details

Entity Name: KEITH MAHAFFEY POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jul 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P94000052042
FEI/EIN Number 65-0504891
Address: 11011 SW DUNHILL CT, PORT ST LUCIE, FL 34987
Mail Address: PO BOX 881602, PORT ST LUCIE, FL 34988-1602
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MAHAFFEY, KEITH APRES Agent 11011 SW DUNHILL CT, PORT ST. LUCIE, FL 34987

President

Name Role Address
MAHAFFEY, KEITH A President PO BOX 881602, PORT ST LUCIE, FL 34988-8160

Vice President

Name Role Address
MAHAFFEY, CYNTHIA L Vice President PO BOX 881602, PORT ST LUCIE, FL 34988-1602

Treasurer

Name Role Address
MAHAFFEY, CYNTHIA L Treasurer PO BOX 881602, PORT ST LUCIE, FL 34988-1602

Secretary

Name Role Address
MAHAFFEY, CYNTHIA L Secretary PO BOX 881602, PORT ST LUCIE, FL 34988-1602

Director

Name Role Address
DOWNIE, ANTHONY Director PO BOX 881602, PORT SAINT LUCIE, FL 34988-1602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 11011 SW DUNHILL CT, PORT ST LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2008-01-31 11011 SW DUNHILL CT, PORT ST LUCIE, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2008-01-31 MAHAFFEY, KEITH APRES No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-31 11011 SW DUNHILL CT, PORT ST. LUCIE, FL 34987 No data

Documents

Name Date
ANNUAL REPORT 2008-01-31
Reg. Agent Change 2007-06-27
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State