Search icon

THE POOL DOCTOR OF CENTRAL FLORIDA, INC.

Company Details

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

Agent

Name Role Address
LONG, DARELL Agent 6995 90TH AVE. N., PINELLAS PARK, FL 33782

President

Name Role Address
LONG, DARELL President PO BOX 17058, CLEARWATER, FL 33760

Director

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

Vice President

Name Role Address
CAIN, DOROTHY Vice President 2087 DRUID ROAD, CLEARWATER, FL 33764

Fictitious Names

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

Events

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

Debts

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

Documents

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