Search icon

PROGRESSIVE POOL REPAIR AND LEAK SPECIALISTS, INC.

Company Details

Entity Name: PROGRESSIVE POOL REPAIR AND LEAK SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 1997 (28 years ago)
Date of dissolution: 10 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: P97000041164
FEI/EIN Number 650759155
Address: 6642 26TH CT. E, SARASOTA, FL, 34243
Mail Address: 6642 26TH CT. E, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GRIER BARBARA A Agent 1189 FRASER PINE BLVD, SARASOTA, FL, 34240

President

Name Role Address
GRIER ROBERT A President 1189 FRASER PINE BLVD., SARASOTA, FL, 34240

Treasurer

Name Role Address
GRIER ROBERT A Treasurer 1189 FRASER PINE BLVD., SARASOTA, FL, 34240

Director

Name Role Address
GRIER ROBERT A Director 1189 FRASER PINE BLVD., SARASOTA, FL, 34240
GRIER BARBARA A Director 1189 FRASER PINE BLVD., SARASOTA, FL, 34240

Vice President

Name Role Address
GRIER BARBARA A Vice President 1189 FRASER PINE BLVD., SARASOTA, FL, 34240

Secretary

Name Role Address
GRIER BARBARA A Secretary 1189 FRASER PINE BLVD., SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-10 1189 FRASER PINE BLVD, SARASOTA, FL 34240 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 6642 26TH CT. E, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2007-04-17 6642 26TH CT. E, SARASOTA, FL 34243 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State