Search icon

AQUA POOLS OF PASCO COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: AQUA POOLS OF PASCO COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA POOLS OF PASCO COUNTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 1987 (38 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J60551
FEI/EIN Number 592791220

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % WILLIAM E. ALLISON, 221 2ND AVE N., ST PETERSBURG, FL, 33701
Mail Address: % WILLIAM E. ALLISON, 221 2ND AVE N., ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRABELLA, BARBARA Vice President 2017 SKIMMER CT. #426, CLEARWATER, FL
MIRABELLA, BARBARA Secretary 2017 SKIMMER CT. #426, CLEARWATER, FL
MIRABELLA, BARBARA Director 2017 SKIMMER CT. #426, CLEARWATER, FL
ALLISON, WILLIAM E. Agent 221 2ND AVE N., ST PETERSBURG, FL, 33701
SHAFALA, ANTHONY Treasurer 4695 ULMERTON RD. #240, CLEARWATER, FL
SHAFALA, ANTHONY Director 4695 ULMERTON RD. #240, CLEARWATER, FL
SHAFALA, ANTHONY President 4695 ULMERTON RD. #240, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State