Entity Name: | SHOWCASE POOL PLASTERING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Mar 1999 (26 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P99000026050 |
FEI/EIN Number | 65-0906912 |
Address: | 2631 ZELIGRO RD, ALVA, FL 33920 |
Mail Address: | 2631 ZELIGRO RD, ALVA, FL 33920 |
ZIP code: | 33920 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WERTIN, MATTHEW J | Agent | 2631 ZELIGRO RD, ALVA, FL 33920 |
Name | Role | Address |
---|---|---|
WERTIN, MATTHEW J | President | 2631 ZELIGRO RD, ALVA, FL 33920 |
Name | Role | Address |
---|---|---|
WERTIN, MARIA | Secretary | 2631 ZELIGRO RD, ALVA, FL 33920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-18 | 2631 ZELIGRO RD, ALVA, FL 33920 | No data |
CHANGE OF MAILING ADDRESS | 2005-07-18 | 2631 ZELIGRO RD, ALVA, FL 33920 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-18 | 2631 ZELIGRO RD, ALVA, FL 33920 | No data |
REGISTERED AGENT NAME CHANGED | 2003-01-10 | WERTIN, MATTHEW J | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002159837 | LAPSED | 09-CC-3498 | LEE COUNTY COURT CIVIL DIV | 2009-09-11 | 2014-09-30 | $11,558.43 | SUPERIOR POOL PRODUCTS, LLC, 4731 FLORA AVE, HOLIDAY, FL 34690 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-08-23 |
ANNUAL REPORT | 2005-07-18 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-01-10 |
Reg. Agent Change | 2002-06-24 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-10-19 |
ANNUAL REPORT | 2000-02-28 |
Domestic Profit | 1999-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State