Entity Name: | THE POOL DOCTOR OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 31 Jul 1991 (34 years ago) |
Document Number: | S70721 |
FEI/EIN Number | 59-3078104 |
Address: | 6995 90TH AVE. N., Suite B, PINELLAS PARK, FL 33782 |
Mail Address: | 6995 90TH AVE. N., Suite b, PINELLAS PARK, FL 33782 |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG, DARELL | Agent | 6995 90TH AVE. N., PINELLAS PARK, FL 33782 |
Name | Role | Address |
---|---|---|
LONG, DARELL | President | PO BOX 17058, CLEARWATER, FL 33760 |
Name | Role | Address |
---|---|---|
NAY, DENA | Director | 4211 MEADOW WOOD LANE, UNION TOWN, OH 33764 |
LONG, DAVID G | Director | 10215 NORTH PARK AVE, KANSAS CITY, MO 64155 |
Name | Role | Address |
---|---|---|
CAIN, DOROTHY | Vice President | 2087 DRUID ROAD, CLEARWATER, FL 33764 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G01019900134 | A POOL DOCTOR | ACTIVE | 2001-01-22 | 2026-12-31 | No data | P.O. BOX 17058, CLEARWATER, FL, 33762 |
G98163000189 | THE POOL DOCTOR | ACTIVE | 1998-06-12 | 2028-12-31 | No data | P.O. BOX 17058, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | 6995 90TH AVE. N., Suite B, PINELLAS PARK, FL 33782 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-14 | 6995 90TH AVE. N., Suite B, PINELLAS PARK, FL 33782 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-07 | 6995 90TH AVE. N., PINELLAS PARK, FL 33782 | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-07 | LONG, DARELL | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000003060 | TERMINATED | 07-005426-CO-042 | COUNTY COURT, PINELLAS COUNTY | 2008-12-31 | 2014-01-06 | $7205.90 | BRETT ATHANS, 1453 SPRINGDALE STREET, CLEARWATER, FL 33755 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-05-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State