Search icon

PREMIUM POOL & DECK REMODELING, INC.

Company Details

Entity Name: PREMIUM POOL & DECK REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000097416
FEI/EIN Number 593480062
Address: 2044 RAINBOW FARMS DR, SAFETY HARBOR, FL, 34695
Mail Address: 2044 RAINBOW FARMS DR, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER KIMBERLY A Agent 2044 RAINBOE FARMS DR, SAFETY HARBOR, FL, 34695

President

Name Role Address
FOSTER BRADLEY B President 2044 RAINBOW FARMS DR, SAFETY HARBOR, FL, 34695

Secretary

Name Role Address
FOSTER KIMBERLY A Secretary 2044 RAINBOW FARMS DR, SAFETY HARBOR, FL, 34695

Treasurer

Name Role Address
FOSTER KIMBERLY A Treasurer 2044 RAINBOW FARMS DR, SAFETY HARBOR, FL, 34695

Vice President

Name Role Address
WILDRIDGE BRIAN J Vice President 135 SUNCREST DR., SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 2044 RAINBOW FARMS DR, SAFETY HARBOR, FL 34695 No data
CHANGE OF MAILING ADDRESS 2001-04-17 2044 RAINBOW FARMS DR, SAFETY HARBOR, FL 34695 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-17 2044 RAINBOE FARMS DR, SAFETY HARBOR, FL 34695 No data

Documents

Name Date
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-02-03
Domestic Profit 1997-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State