Search icon

HOLIDAY POOLS OF WEST FLORIDA, INC.

Company Details

Entity Name: HOLIDAY POOLS OF WEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2020 (5 years ago)
Document Number: P94000087094
FEI/EIN Number 65-0546905
Address: 7405 28TH ST COURT EAST, SARASOTA, FL 34243
Mail Address: 7405 28th St Court East, Sarasota, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLIDAY POOLS OF WEST FLORIDA 401(K) PLAN 2022 650546905 2023-12-04 HOLIDAY POOLS OF WEST FLORIDA, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 9419221861
Plan sponsor’s address 7405 28TH STREET COURT EAST, SARASOTA, FL, 34243

Agent

Name Role Address
Parks, Derin, Esq. Agent 1023 Manatee Avenue West, Bradenton, FL 34205

President

Name Role Address
McLeod, James President 11451 MJ Road, Myakka City, FL 34251

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023608 GRANT POOLS ACTIVE 2017-03-06 2027-12-31 No data 7405 28 TH STREET CT E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-07 7405 28TH ST COURT EAST, SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2022-11-07 Parks, Derin, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 1023 Manatee Avenue West, Bradenton, FL 34205 No data
AMENDMENT 2020-05-19 No data No data
AMENDMENT 2010-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 7405 28TH ST COURT EAST, SARASOTA, FL 34243 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-11-07
AMENDED ANNUAL REPORT 2022-11-01
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
Amendment 2020-05-19
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State