Search icon

ORTEGA POOL SERVICE, INC.

Company Details

Entity Name: ORTEGA POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P97000035120
FEI/EIN Number 59-3435699
Address: 4495-304 ROOSEVELT BLVD., #242, JACKSONVILLE, FL 32210
Mail Address: 4495-304 ROOSEVELT BLVD., #242, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CARAWAY, ELIZABETH D Agent 4495-304 ROOSEVELT BLVD., #242, JACKSONVILLE, FL 32210

Vice President

Name Role Address
CARAWAY, HOWARD W Vice President 4154 TORINO PL., JACKSONVILLE, FL 32244

Director

Name Role Address
CARAWAY, ELIZABETH D Director 4154 TORINO PL, JACKSONVILLE, FL 32244

President

Name Role Address
CARAWAY, ELIZABETH D President 4154 TORINO PL, JACKSONVILLE, FL 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2010-03-31 4495-304 ROOSEVELT BLVD., #242, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 4495-304 ROOSEVELT BLVD., #242, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4495-304 ROOSEVELT BLVD., #242, JACKSONVILLE, FL 32210 No data

Documents

Name Date
REINSTATEMENT 2013-10-11
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State