Search icon

PERFECT POOL FILLS INC.

Company Details

Entity Name: PERFECT POOL FILLS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1992 (33 years ago)
Date of dissolution: 11 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: V53696
FEI/EIN Number 65-0348385
Address: 8255 125th Place, SEBASTIAN, FL 32958
Mail Address: P O BOX 160, ROSELAND, FL 32957
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SHELHAMER, DONALD E Agent 8255 125TH PLACE, SEBASTIAN, FL 32958

PRESIDENT

Name Role Address
SHELHAMER, DONALD E PRESIDENT 8255 125TH PLACE, SEBASTIAN, FL 32958

TREASURER

Name Role Address
SHELHAMER, DONALD E TREASURER 8255 125TH PLACE, SEBASTIAN, FL 32958

Vice President

Name Role Address
SHELHAMER, DONALD E Vice President 8255 125TH PLACE, SEBASTIAN, FL 32958

Secretary

Name Role Address
Shelhamer, Virginia Ann Secretary 8255 125th Place, Sebastian, FL 32958

President

Name Role Address
SHELHAMER, DONALD E President 8255 125TH PLACE, SEBASTIAN, FL 32958

Director

Name Role Address
SHELHAMER, DONALD E Director 8255 125TH PLACE, SEBASTIAN, FL 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-01 8255 125TH PLACE, SEBASTIAN, FL 32958 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-30 8255 125th Place, SEBASTIAN, FL 32958 No data
CHANGE OF MAILING ADDRESS 1995-04-18 8255 125th Place, SEBASTIAN, FL 32958 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
Reg. Agent Change 2021-11-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State