Search icon

RUSKIN POOL SERVICE, INC.

Company Details

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

Agent

Name Role Address
Popovich, Shayle J Agent 118 Flamingo Drive, Suite E, Apollo Beach, FL 33572

President

Name Role Address
POPOVICH, SHAYLE J President 118 Flamingo Dr, Suite E APOLLO BEACH, FL 33572

Director

Name Role Address
POPOVICH, SHAYLE J Director 118 Flamingo Dr, Suite E APOLLO BEACH, FL 33572

Trustee

Name Role Address
MCKINLEY, GREIG N Trustee 118 Flaming Dr, Suite E APOLLO BEACH, FL 33572

Events

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

Debts

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

Documents

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