Entity Name: | BILL COODY CUSTOM POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Nov 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jul 2011 (14 years ago) |
Document Number: | P98000097915 |
FEI/EIN Number | 593543223 |
Address: | 617 E. New York Ave, Orange City, FL, 32763, US |
Mail Address: | PO BOX 740429, ORANGE CITY, FL, 32774-0420 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COODY WILLIAM F | Agent | 617 E. NEW YORK AVE., ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
COODY WILLIAM F | President | 617 E. NEW YORK AVE, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
COODY WILLIAM F | Vice President | 617 E NEW YORK AVE, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
COODY KRISTI M | Secretary | 617 NEW YORK AVE, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
COODY KRISTI M | Treasurer | 617 NEW YORK AVE, ORANGE CITY, FL, 32763 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000109915 | BILL COODY ROOFING CONTRACTOR | ACTIVE | 2020-08-25 | 2025-12-31 | No data | P.O. BOX 740429, ORANGE CITY, FL, 32774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 617 E. New York Ave, Orange City, FL 32763 | No data |
REINSTATEMENT | 2011-07-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-23 | COODY, WILLIAM FJR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-23 | 617 E. NEW YORK AVE., ORANGE CITY, FL 32763 | No data |
CHANGE OF MAILING ADDRESS | 1999-03-02 | 617 E. New York Ave, Orange City, FL 32763 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-10-18 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State