Search icon

MARIO'S POOL, INC.

Company Details

Entity Name: MARIO'S POOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000040773
FEI/EIN Number 650831632
Address: 231 N.W. 53RD COURT, POMPANO BEACH, FL, 33064
Mail Address: 231 N.W. 53RD COURT, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MELLO WALTER Agent 241 NW 53 CT, POMPANO BEACH, FL, 33064

Director

Name Role Address
GAGNON MARIO Director 231 N.W. 53RD COURT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 1999-08-02 MELLO, WALTER No data
REGISTERED AGENT ADDRESS CHANGED 1999-08-02 241 NW 53 CT, POMPANO BEACH, FL 33064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000077148 TERMINATED 1000000054480 44266 1418 2007-06-29 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000316660 ACTIVE 1000000054480 44266 1418 2007-06-29 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-08-02
Domestic Profit 1998-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State