Entity Name: | RUSKIN POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Apr 1991 (34 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | S48457 |
FEI/EIN Number | 59-3066257 |
Address: | 118 Flaming Drive, Suite E, APOLLO BEACH, FL 33572 |
Mail Address: | 118 Flamingo Drive, Suite E, APOLLO BEACH, FL 33572 |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Popovich, Shayle J | Agent | 118 Flamingo Drive, Suite E, Apollo Beach, FL 33572 |
Name | Role | Address |
---|---|---|
POPOVICH, SHAYLE J | President | 118 Flamingo Dr, Suite E APOLLO BEACH, FL 33572 |
Name | Role | Address |
---|---|---|
POPOVICH, SHAYLE J | Director | 118 Flamingo Dr, Suite E APOLLO BEACH, FL 33572 |
Name | Role | Address |
---|---|---|
MCKINLEY, GREIG N | Trustee | 118 Flaming Dr, Suite E APOLLO BEACH, FL 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-14 | 118 Flamingo Drive, Suite E, Apollo Beach, FL 33572 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-14 | 118 Flaming Drive, Suite E, APOLLO BEACH, FL 33572 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-14 | 118 Flaming Drive, Suite E, APOLLO BEACH, FL 33572 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-14 | Popovich, Shayle J | No data |
REINSTATEMENT | 2005-10-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
AMENDMENT AND NAME CHANGE | 2002-01-31 | RUSKIN POOL SERVICE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000826087 | TERMINATED | 1000000689194 | HILLSBOROU | 2015-07-29 | 2035-08-05 | $ 1,644.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-23 |
AMENDED ANNUAL REPORT | 2013-11-11 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-06-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State