Search icon

BAZAR POOLS, INC.

Company Details

Entity Name: BAZAR POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 1993 (31 years ago)
Document Number: S22876
FEI/EIN Number 59-3053706
Address: 6213 ALL-AMERICAN BLVD., ORLANDO, FL 32810
Mail Address: 6213 ALL-AMERICAN BLVD., ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GALLIMORE, TERRY L Agent 6213 ALL-AMERICAN BLVD., ORLANDO, FL 32810

President

Name Role Address
GALLIMORE, JAMES P. President 4889 MONTCLAIR CIR, APOPKA, FL 32703

Secretary

Name Role Address
GALLIMORE, JAMES P. Secretary 4889 MONTCLAIR CIR, APOPKA, FL 32703

Director

Name Role Address
GALLIMORE, JAMES P. Director 4889 MONTCLAIR CIR, APOPKA, FL 32703
GALLIMORE, TERRY L. Director 905 Red Bird Ln., Altamonte Springs, FL 32701

Vice President

Name Role Address
GALLIMORE, TERRY L. Vice President 905 Red Bird Ln., Altamonte Springs, FL 32701

Treasurer

Name Role Address
GALLIMORE, TERRY L. Treasurer 905 Red Bird Ln., Altamonte Springs, FL 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-01-17 6213 ALL-AMERICAN BLVD., ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2005-01-17 6213 ALL-AMERICAN BLVD., ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-17 6213 ALL-AMERICAN BLVD., ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 1999-03-05 GALLIMORE, TERRY L No data
REINSTATEMENT 1993-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State