Search icon

J.P. POOL SERVICE, INC.

Company Details

Entity Name: J.P. POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000000754
FEI/EIN Number 65-0543336
Address: 5510 ALBERT DRIVE, WINTER PARK, FL 32792
Mail Address: 5510 ALBERT DRIVE, WINTER PARK, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PAREDES, JOSE Agent 5510 ALBERT DRIVE, WINTER PARK, FL 32792

President

Name Role Address
PAREDES, JOSE President 5510 ALBERT DRIVE, WINTER PARK, FL 32792

Director

Name Role Address
PAREDES, JOSE Director 5510 ALBERT DRIVE, WINTER PARK, FL 32792

Secretary

Name Role Address
PAREDES, ARDEN Secretary 5510 ALBERT DRIVE, WINTER PARK, FL 32792

Treasurer

Name Role Address
PAREDES, ARDEN Treasurer 5510 ALBERT DRIVE, WINTER PARK, FL 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-28 5510 ALBERT DRIVE, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2006-01-28 5510 ALBERT DRIVE, WINTER PARK, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-28 5510 ALBERT DRIVE, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2005-03-24 PAREDES, JOSE No data

Documents

Name Date
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-01-28
Off/Dir Resignation 2005-03-28
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-27
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State