Search icon

ALPHA POOLS, INC.

Company Details

Entity Name: ALPHA POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 1999 (26 years ago)
Document Number: P99000005372
FEI/EIN Number 593552026
Address: 19722 Lake Osceola Ln, Odessa, FL, 33556, US
Mail Address: 19722 Lake Osceola Ln, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL VIMALKUMAR C Agent 19722 Lake Osceola Ln, Odessa, FL, 33556

President

Name Role Address
PATEL VIMALKUMAR President 19722 Lake Osceola Ln, Odessa, FL, 33556

Secretary

Name Role Address
PATEL VIMALKUMAR Secretary 19722 Lake Osceola Ln, Odessa, FL, 33556

Vice President

Name Role Address
PATEL PALLAVI Vice President 19722 Lake Osceola Ln, Odessa, FL, 33556

Treasurer

Name Role Address
PATEL PALLAVI Treasurer 19722 Lake Osceola Ln, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01295900099 PINCH-A-PENNY #101 ACTIVE 2001-10-23 2026-12-31 No data 21202 MARINER PLACE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 19722 Lake Osceola Ln, Odessa, FL 33556 No data
CHANGE OF MAILING ADDRESS 2024-01-03 19722 Lake Osceola Ln, Odessa, FL 33556 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 19722 Lake Osceola Ln, Odessa, FL 33556 No data
REGISTERED AGENT NAME CHANGED 2000-01-18 PATEL, VIMALKUMAR C No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State