Search icon

C & R POOL SERVICE, INC.

Company Details

Entity Name: C & R POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1991 (33 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: S80968
FEI/EIN Number 65-0297694
Address: 5740 SHIRLEY ST., NAPLES, FL 34109
Mail Address: 5740 SHIRLEY ST., NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ROBBINS, KENNETH M Agent 5740 SHIRLEY ST., NAPLES, FL 34109

Vice President

Name Role Address
ALLUMS, RONALD C. Vice President 169 SANTA CLARA DR APT 16, NAPLES, FL 34104

President

Name Role Address
ROBBINS, KENNETH M President 123 JOHNSON CT., NAPLES, FL 34104

Secretary

Name Role Address
ROBBINS, JEANNE C Secretary 123 JOHNSON CT, NAPLES, FL 34104

Treasurer

Name Role Address
ROBBINS, JEANNE C Treasurer 123 JOHNSON CT, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 5740 SHIRLEY ST., NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 1999-02-22 5740 SHIRLEY ST., NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-15 5740 SHIRLEY ST., NAPLES, FL 34109 No data
REINSTATEMENT 1994-11-21 No data No data
REGISTERED AGENT NAME CHANGED 1994-11-21 ROBBINS, KENNETH M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State