Search icon

GROVES SWIMMING POOL SERVICE, INC.

Company Details

Entity Name: GROVES SWIMMING POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P97000000826
FEI/EIN Number 650719787
Address: 3561 1ST AVE. NW, NAPLES, FL, 34120, US
Mail Address: 3561 1ST AVE. NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GROVES RONALD B Agent 950 N. COLLIER BLVD., STE. 208, MARCO ISLAND, FL, 34145

President

Name Role Address
GROVES R. BRYAN President 3561 1ST AVE. NW, NAPLES, FL, 34120

Vice President

Name Role Address
GROVES MICHELLE M Vice President 3561 1ST AVE. NW, NAPLES, FL, 34120

Secretary

Name Role Address
GROVES JILL M Secretary 950 N. COLLIER BLVD.,, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012448 GROVES POOL STORE EXPIRED 2012-02-06 2017-12-31 No data 1161 TWIN OAK CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 950 N. COLLIER BLVD., STE. 208, MARCO ISLAND, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 3561 1ST AVE. NW, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2016-04-22 3561 1ST AVE. NW, NAPLES, FL 34120 No data
AMENDMENT 2012-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-07 GROVES, RONALD B No data

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State