Search icon

CLEVELAND POOL REPAIR, INC.

Company Details

Entity Name: CLEVELAND POOL REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000017271
FEI/EIN Number 650903654
Address: 1067 CYPRESS WOODS DR., NAPLES, FL, 34103
Mail Address: 1067 CYPRESS WOODS DR., NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CLEVELAND RICHARD R Agent 1067 CYPRESS WOODS DR., NAPLES, FL, 34103

President

Name Role Address
CLEVELAND RICHARD R President 1067 CYPRESS WOODS DR., NAPLES, FL, 34103

Treasurer

Name Role Address
CLEVELAND RICHARD R Treasurer 1067 CYPRESS WOODS DR., NAPLES, FL, 34103

Vice President

Name Role Address
CLEVELAND COLLEEN T Vice President 1067 CYPRESS WOODS DR., NAPLES, FL, 34103

Secretary

Name Role Address
CLEVELAND COLLEEN T Secretary 1067 CYPRESS WOODS DR., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-19 1067 CYPRESS WOODS DR., NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2002-06-19 1067 CYPRESS WOODS DR., NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-19 1067 CYPRESS WOODS DR., NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2000-07-05 CLEVELAND, RICHARD RJR No data
AMENDMENT 1999-04-16 No data No data

Documents

Name Date
ANNUAL REPORT 2002-06-19
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-07-05
Amendment 1999-04-16
Domestic Profit 1999-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State