Search icon

AQUALINE DESIGN POOLS AND SPAS, INC.

Company Details

Entity Name: AQUALINE DESIGN POOLS AND SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000068427
FEI/EIN Number 593656881
Address: 158 VINE ST., OVIEDO, FL, 32765
Mail Address: 158 VINE ST., OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SUTTON HENRY Agent 158 VINE ST., OVIEDO, FL, 32765

President

Name Role Address
SUTTON HENRY President 158 VINE ST., OVIEDO, FL, 32765

Treasurer

Name Role Address
SUTTON HENRY Treasurer 158 VINE ST., OVIEDO, FL, 32765

Director

Name Role Address
SUTTON HENRY Director 158 VINE ST., OVIEDO, FL, 32765

Vice President

Name Role Address
SUTTON LINDA Vice President 158 VINE ST., OVIEDO, FL, 32765

Secretary

Name Role Address
SUTTON LINDA Secretary 158 VINE ST., OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2010-11-19 AQUALINE DESIGN POOLS AND SPAS, INC. No data
AMENDMENT 2006-01-31 No data No data
CHANGE OF MAILING ADDRESS 2004-04-28 158 VINE ST., OVIEDO, FL 32765 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-25 158 VINE ST., OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-25 158 VINE ST., OVIEDO, FL 32765 No data
AMENDMENT 2001-12-03 No data No data
AMENDMENT 2001-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-03 SUTTON, HENRY No data

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-05-02
Name Change 2010-11-19
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-24
Amendment 2006-01-31
ANNUAL REPORT 2005-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State