Search icon

A PERFECT BALANCE POOLS, INC.

Company Details

Entity Name: A PERFECT BALANCE POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jan 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000004161
FEI/EIN Number 59-3418809
Address: 570 12th Ave. NW, NAPLES, FL 34120
Mail Address: 570 12th Ave NW, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KIMBALL, KEVIN L Agent 570 12th Ave NW, NAPLES, FL 34120

Director

Name Role Address
KIMBALL, KEVIN L Director 570 12th Ave NW, NAPLES, FL 34120

President

Name Role Address
KIMBALL, KEVIN L President 570 12th Ave NW, NAPLES, FL 34120

Vice President

Name Role Address
KIMBALL, KEVIN L Vice President 570 12th Ave NW, NAPLES, FL 34120

Secretary

Name Role Address
KIMBALL, KEVIN L Secretary 570 12th Ave NW, NAPLES, FL 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110376 KC EXHAUST SYSTEMS EXPIRED 2016-10-11 2021-12-31 No data 570 12TH AVE. NW, NAPLES, FL, 34120
G11000025884 K. C. EXHAUST SYTEMS EXPIRED 2011-03-11 2016-12-31 No data 311 THIRD ST. S.W., NAPLES, FL, 34117
G09000180416 KC EXHAUST SYTEMS EXPIRED 2009-12-02 2014-12-31 No data 311 THIRD ST. S.W., NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-25 570 12th Ave. NW, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2017-03-25 570 12th Ave. NW, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-25 570 12th Ave NW, NAPLES, FL 34120 No data
NAME CHANGE AMENDMENT 2005-06-09 A PERFECT BALANCE POOLS, INC. No data
AMENDMENT AND NAME CHANGE 2000-04-27 PARADISE PALMS OF NAPLES, INC. No data

Documents

Name Date
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-08-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State