Detail by Entity Name
Florida Profit Corporation
PENTAIR AQUATIC ECO-SYSTEMS, INC.
Filing Information
581230
N/A
08/04/1978
FL
ACTIVE
NAME CHANGE AMENDMENT
12/28/2012
01/01/2013
Principal Address
Changed: 04/25/2018
2395 APOPKA BLVD.
APOPKA, FL 32703
APOPKA, FL 32703
Changed: 04/25/2018
Mailing Address
Changed: 04/25/2018
2395 APOPKA BLVD.
APOPKA, FL 32703
APOPKA, FL 32703
Changed: 04/25/2018
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 02/10/2014
Address Changed: 02/10/2014
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 02/10/2014
Address Changed: 02/10/2014
Officer/Director Detail
Name & Address
Title Director, Secretary
ROBERTSON, KARLA
Title President
Pedretti, Jerome O
Title Treasurer, Director
Fishman, Robert P.
Title Asst. Secretary
Gunderson, Aaron
Title Director, Secretary
ROBERTSON, KARLA
5500 Wayzata Blvd,
Suite 900
Golden Valley, MN 55416
Suite 900
Golden Valley, MN 55416
Title President
Pedretti, Jerome O
5500 Wayzata Blvd.
Suite 900
Golden Valley, MN 55416
Suite 900
Golden Valley, MN 55416
Title Treasurer, Director
Fishman, Robert P.
5500 Wayzata Blvd.
Suite 900
Golden Valley, MN 55416
Suite 900
Golden Valley, MN 55416
Title Asst. Secretary
Gunderson, Aaron
5500 Wayzata Blvd,
Suite 900
Golden Valley, MN 55416
Suite 900
Golden Valley, MN 55416
Annual Reports
Report Year | Filed Date |
2022 | 04/24/2022 |
2023 | 03/14/2023 |
2024 | 04/01/2024 |
Document Images