Search icon

POOL-SPA-USA.COM, INC.

Company Details

Entity Name: POOL-SPA-USA.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 1999 (25 years ago)
Date of dissolution: 30 Nov 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2001 (23 years ago)
Document Number: P99000094174
FEI/EIN Number 593611110
Address: 2338 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655
Mail Address: P O BOX 202, LAKE TOXAWAY, NC, 28747
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MARKERT FREDERICK J Agent 2338 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655

President

Name Role Address
MARKERT FREDERICK J President 2338 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
MARKERT FREDERICK J Director 2338 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655
MARKERT PAULA J Director 2338 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
MARKERT PAULA J Vice President 2338 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
MARKERT PAULA J Secretary 2338 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
MARKERT PAULA J Treasurer 2338 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-11-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-15 2338 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2001-03-15 2338 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-15 2338 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
Voluntary Dissolution 2001-11-30
ANNUAL REPORT 2001-03-15
Domestic Profit 1999-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State