Search icon

PROFESSIONAL POOL SUBCONTRACTORS, INC.

Company Details

Entity Name: PROFESSIONAL POOL SUBCONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Dec 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2003 (22 years ago)
Document Number: P97000102390
FEI/EIN Number 59-3484092
Address: 2377 LINWOOD AVE, 208, NAPLES, FL 34112
Mail Address: 4470 19TH AVE. SW, NAPLES, FL 34116
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFESSIONAL POOL SUBCONTRACTORS 2011 593484092 2012-03-14 PROFESSIONAL POOL SUBCONTRACTORS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2394034884
Plan sponsor’s address 447019TH AVE SW, NAPLES, FL, 34116

Plan administrator’s name and address

Administrator’s EIN 593484092
Plan administrator’s name PROFESSIONAL POOL SUBCONTRACTORS
Plan administrator’s address 447019TH AVE SW, NAPLES, FL, 34116
Administrator’s telephone number 2394034884

Signature of

Role Plan administrator
Date 2012-03-14
Name of individual signing RICHARD MATTHEWS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MATTHEWS, ROBIN M Agent 4470 19TH AVE. SW, NAPLES, FL 34116

President

Name Role Address
MATTHEWS, ROBIN M President 4470 19TH AVENUE SW, NAPLES, FL 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 MATTHEWS, ROBIN M No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 2377 LINWOOD AVE, 208, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 4470 19TH AVE. SW, NAPLES, FL 34116 No data
AMENDMENT 2003-04-18 No data No data
CHANGE OF MAILING ADDRESS 2003-03-20 2377 LINWOOD AVE, 208, NAPLES, FL 34112 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State