Entity Name: | SUTTON'S POOL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 May 1995 (30 years ago) |
Document Number: | P95000035904 |
FEI/EIN Number | 59-3316806 |
Address: | 500 W MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952 |
Mail Address: | 500 W MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUTTON, MARK | Agent | 500 W. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
SUTTON, MARK D | President | 500 W. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
SUTTON, MARK D | Director | 500 W. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952 |
SUTTON, JASON M | Director | 500 W. MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952 |
Sutton, Janice K | Director | 500 W Merritt Island Cswy, Merritt Island, FL 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-02-23 | 500 W MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-07-18 | 500 W MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-08-08 | 500 W. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-17 |
Off/Dir Resignation | 2018-03-30 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State