Search icon

SPACECOAST POOL BUILDERS INC.

Company Details

Entity Name: SPACECOAST POOL BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000026172
FEI/EIN Number 593562521
Address: 181 Greenbrier Avenue Northwest, Palm Bay, FL, 32907, US
Mail Address: PO Box 110054, Palm Bay, FL, 32911, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DOUGLASS KELLEY S Agent 4795 FAY BLVD., COCOA, FL, 32927

Director

Name Role Address
DOUGLASS KELLEY S Director 4795 FAY BLVD . #16, COCOA, FL, 32927

President

Name Role Address
DOUGLASS KELLEY S President 4795 FAY BLVD. #16, COCOA, FL, 32927

Vice President

Name Role Address
DOUGLASS MARK Vice President 4795 FAY BLVD. #16, COCOA, FL, 32927
RANDALL DAVID S Vice President 4795 FAY BLVD. #16, COCOA, FL, 32927

Secretary

Name Role Address
DOUGLASS KELLEY S Secretary 4795 FAY BLVD. #16, COCOA, FL, 32927

Treasurer

Name Role Address
RANDALL DAVID Treasurer 4795 FAY BLVD #16, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 181 Greenbrier Avenue Northwest, Palm Bay, FL 32907 No data
CHANGE OF MAILING ADDRESS 2024-12-03 181 Greenbrier Avenue Northwest, Palm Bay, FL 32907 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-30 DOUGLASS, KELLEY S No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 4795 FAY BLVD., #16, COCOA, FL 32927 No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-08-27
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-19
Domestic Profit 1999-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State