Search icon

CLARK'S POOL HEATING, INC.

Company Details

Entity Name: CLARK'S POOL HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jul 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P94000052552
FEI/EIN Number 65-0505487
Address: 8710 SW 21ST, FORT LAUDERDALE, FL 33324
Mail Address: 8710 SW 21ST, FORT LAUDERDALE, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CLEAVES, DENNIS MJR. Agent 8710 SW 21ST, FORT LAUDERDALE, FL 33324

President

Name Role Address
CLEAVES, DENNIS MJR. President 8710 SW 21 ST, FORT LAUDERDALE, FL 33324

Vice President

Name Role Address
CLEAVES, MICHAEL Vice President 5702 ITHACA CIR E, LAKE WORTH, FL 33463

Secretary

Name Role Address
CLEAVES, DENNIS III Secretary 44 WYOMING ST, DALLAS, PA 18612

Treasurer

Name Role Address
CLEAVES, DENNIS III Treasurer 44 WYOMING ST, DALLAS, PA 18612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-03-23 8710 SW 21ST, FORT LAUDERDALE, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2005-01-25 CLEAVES, DENNIS MJR. No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-25 8710 SW 21ST, FORT LAUDERDALE, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 8710 SW 21ST, FORT LAUDERDALE, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-07-17
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State