Search icon

VINCE'S POOL SERVICES, INC.

Company Details

Entity Name: VINCE'S POOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 1995 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P95000093188
FEI/EIN Number 650625210
Address: 11761 NW 27TH ST, PLANTATION, FL, 33323, US
Mail Address: 11761 NW 27TH ST, PLANTATION, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARCHESE DONNA Agent 11761 NW 27TH STREET, PLANTATION, FL, 33323

President

Name Role Address
MARCHESE DONNA J President 11761 NW 27TH STREET, PLANTATION, FL, 33323

Director

Name Role Address
MARCHESE DONNA J Director 11761 NW 27TH STREET, PLANTATION, FL, 33323

Secretary

Name Role Address
MARCHESE DONNA J Secretary 11761 NW 27TH STREET, PLANTATION, FL, 33323

Treasurer

Name Role Address
MARCHESE DONNA J Treasurer 11761 NW 27TH STREET, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 11761 NW 27TH ST, PLANTATION, FL 33323 No data
CHANGE OF MAILING ADDRESS 1996-04-29 11761 NW 27TH ST, PLANTATION, FL 33323 No data
REGISTERED AGENT NAME CHANGED 1996-04-29 MARCHESE, DONNA No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 11761 NW 27TH STREET, PLANTATION, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State