Search icon

JBH POOLS, INC.

Company Details

Entity Name: JBH POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P97000022118
FEI/EIN Number 650733862
Address: 4378 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 3010 SW CAPTIVA CT, PALM CITY, FL, 34990, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HOLSTON JOSEPH B Agent 3010 SW CAPTIVA CT, PALM CT, FL, 34990

President

Name Role Address
HOLSTON JOSEPH B President 3010 SW CAPTIVA CT, PALM CITY, FL, 34990

Secretary

Name Role Address
HOLSTON JOSEPH B Secretary 3010 SW CAPTIVA CT, PALM CITY, FL, 34990

Director

Name Role Address
HOLSTON JOSEPH B Director 3010 SW CAPTIVA CT, PALM CITY, FL, 34990
HOLSTON KAREN A Director 3010 SW CAPTIVA CT, PALM CITY, FL, 34990

Vice President

Name Role Address
HOLSTON KAREN A Vice President 3010 SW CAPTIVA CT, PALM CITY, FL, 34990

Treasurer

Name Role Address
HOLSTON KAREN A Treasurer 3010 SW CAPTIVA CT, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2000-06-05 4378 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-05 3010 SW CAPTIVA CT, PALM CT, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 4378 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-12
Domestic Profit Articles 1997-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State