Search icon

BLUE MOON POOLS, INC.

Company Details

Entity Name: BLUE MOON POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 1998 (26 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: P98000092015
FEI/EIN Number 593539027
Address: 3780 TAMPA RD., STE. B, OLDSMAR, FL, 34677
Mail Address: 3780 TAMPA RD., STE. B, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KNIGHT DAVID L Agent 3780 TAMPA RD., STE. B, OLDSMAR, FL, 34677

Director

Name Role Address
KNIGHT DAVID L Director 221 ARLINGTON AVE. E., OLDSMAR, FL, 34677
KNIGHT MELODY K Director 221 ARLINGTON AVE. E., OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900011273 LAPSED 01-4394-CO-41 PINELLAS COUNTY CTY CIV DIV 2003-08-08 2008-09-30 $10944.25 PETER STROHM, 1936 EAST SKYLINE DRIVE, CLEARWATER, FL 33765
J03900011270 LAPSED 01-4394-CO-41 PINELLAS COUNTY CO CIVIL DIV 2003-07-08 2008-09-30 $15000.00 PETER STROHM, 1936 EAST SKYLINE DR, CLEARWATER, FL 33765
J02000418479 LAPSED 02-5442-CO 6TH JUDICIAL CIRCUIT PINELLAS 2002-10-07 2007-10-21 $9,911.57 WETHERINGTON HAMILTON & HARRISON P A, 400 NORTH TAMPA STREET SUITE 2625, TAMPA FL 33602

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-07-06
ANNUAL REPORT 1999-04-29
Domestic Profit 1998-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State