Search icon

DORSET POOL SERVICE, INC.

Company Details

Entity Name: DORSET POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1991 (34 years ago)
Date of dissolution: 27 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2009 (16 years ago)
Document Number: S38499
FEI/EIN Number 59-3054507
Address: 1366 COR JESU CT, LONGWOOD, FL 32750
Mail Address: 1366 COR JESU CT, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SHIMMIN, PETER Agent 1366 COR JESU CT, LONGWOOD, FL 32750

Vice President

Name Role Address
SHOEMAKER, FRANCESCA Vice President 768 FERNE DRIVE, LONGWOOD, FL 32779

President

Name Role Address
SHIMMIN, PETER President 1366 COR JESU CT, LONGWOOD, FL 32750

Director

Name Role Address
SHIMMIN, PETER Director 1366 COR JESU CT, LONGWOOD, FL 32750
SHIMMIN, HEATHER M. Director 1366 COR JESU CT, LONGWOOD, FL 32750

Secretary

Name Role Address
SHIMMIN, HEATHER M. Secretary 1366 COR JESU CT, LONGWOOD, FL 32750

Treasurer

Name Role Address
SHIMMIN, HEATHER M. Treasurer 1366 COR JESU CT, LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-13 1366 COR JESU CT, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2007-01-13 1366 COR JESU CT, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-13 1366 COR JESU CT, LONGWOOD, FL 32750 No data

Documents

Name Date
Voluntary Dissolution 2009-02-27
ANNUAL REPORT 2008-03-23
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State