Entity Name: | TLC POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Dec 1999 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P99000111606 |
FEI/EIN Number | 650968247 |
Address: | 6350 LINTON STREET, JUPITER, FL, 33458 |
Mail Address: | 6350 LINTON STREET, JUPITER, FL, 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRYE DOUGLAS | Agent | 6350 LINTON STREET, PALM BEACH GARDENS, FL, 334186784 |
Name | Role | Address |
---|---|---|
PAYNE CYNTHIA M | President | 6350 LINTON STREET, PALM BEACH GARDENS, FL, 33458 |
Name | Role | Address |
---|---|---|
PAYNE JAMIE | Vice President | 6350 LINTON STREET, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-09-15 | FRYE, DOUGLAS | No data |
NAME CHANGE AMENDMENT | 2002-11-21 | TLC POOLS, INC. | No data |
Name | Date |
---|---|
Reg. Agent Change | 2003-09-15 |
ANNUAL REPORT | 2003-06-30 |
Name Change | 2002-11-21 |
ANNUAL REPORT | 2002-04-15 |
ANNUAL REPORT | 2001-03-06 |
ANNUAL REPORT | 2000-08-31 |
Domestic Profit | 1999-12-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State