Entity Name: | UNIQUE POOLS & DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIQUE POOLS & DESIGNS, 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: | 11 Sep 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P00000085729 |
FEI/EIN Number |
651038374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 Constitution Blvd., SARASOTA, FL, 34231, US |
Mail Address: | 2100 Constitution Blvd., SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAMKAR MICHAEL | President | 2100 Constitution Blvd., SARASOTA, FL, 34231 |
KAMKAR MICHAEL | Treasurer | 2100 Constitution Blvd., SARASOTA, FL, 34231 |
KAMKAR MICHAEL | Director | 2100 Constitution Blvd., SARASOTA, FL, 34231 |
UNIQUE POOLS & DESIGNS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-07 | Unique Pools & Designs, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-23 | 2100 Constitution Blvd., Suite 100, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2016-03-23 | 2100 Constitution Blvd., Suite 100, SARASOTA, FL 34231 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-23 | 2100 Constitution Blvd., Suite 100, SARASOTA, FL 34231 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000101416 | TERMINATED | 2019 CC 5864 NC | SARASOTA COUNTY COURT | 2020-02-11 | 2025-02-17 | $10,036.72 | GKWHAR, LLC, 1800 SECOND STREET, SUITE 717, SARASOTA, FL 34236 |
J20000131413 | ACTIVE | 2017 CA 002062 | MANATEE CO | 2020-02-04 | 2025-02-28 | $44,400.00 | WILLIAM AND MARY GALE, 13518 MANTANZAS PLACE, BRADENTON, FLORIDA 34202 |
J19000178135 | TERMINATED | 2018 CC 7169 NC | SARASOTA CO | 2019-02-19 | 2024-03-08 | $7250 | ANDREA FRANK, 1451 REBECCA LANE, SARASOTA, FLORIDA 34231 |
J13001534768 | TERMINATED | 2012-SC-05319-NC | SARASOTA CO | 2013-07-30 | 2018-10-28 | $5000.00 | DSCHULIA GLOVER AND JAMES WILLIAMS, 1033 EAST 39TH STREET, BROOKLYN, NY 11210 |
J11000099452 | LAPSED | 2010-CC-006024-NC | SARASOTA CTY. CT. | 2011-01-14 | 2016-02-28 | $15,587.06 | JOHN SWISHER AND JEFFREY RAND, 4722 ELDER BERRY DRIVE, SARASOTA, FL 34241 |
J06900008618 | TERMINATED | 06-00572 COWE (80) | CTY CRT FOR BROWARD CTY FL | 2006-05-15 | 2011-06-09 | $11950.49 | HORNERXPRESS, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL KAMKAR, NILOO KAMKAR, ET AL., VS BANK OF AMERICA, N. A. | 2D2011-6439 | 2011-12-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNIQUE POOLS & DESIGNS, INC. |
Role | Appellant |
Status | Active |
Name | MICHAEL KAMKAR |
Role | Appellant |
Status | Active |
Representations | GREGG M. HOROWITZ, ESQ. |
Name | NILOO KAMKAR |
Role | Appellant |
Status | Active |
Name | BANK OF AMERICA, N. A. |
Role | Appellee |
Status | Active |
Representations | FRANK P. CUNEO, ESQ., TRICIA J. DUTHIERS, ESQ., LIEBLER, GONZALEZ & PORTUONDO |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-24 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-07-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2013-06-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-05-17 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees/Appellant ~ Deny |
Docket Date | 2013-05-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-11-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney fees |
On Behalf Of | BANK OF AMERICA, N. A. |
Docket Date | 2012-11-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ EMAILED 11/12/12 |
On Behalf Of | MICHAEL KAMKAR |
Docket Date | 2012-11-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MICHAEL KAMKAR |
Docket Date | 2012-09-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF |
Docket Date | 2012-09-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | MICHAEL KAMKAR |
Docket Date | 2012-08-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ emailed 08/30/12 |
On Behalf Of | BANK OF AMERICA, N. A. |
Docket Date | 2012-07-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | grant eot for AB - unlikely |
Docket Date | 2012-06-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | BANK OF AMERICA, N. A. |
Docket Date | 2012-06-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3 VOLUMES ROBERTS |
Docket Date | 2012-05-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2012-05-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | BANK OF AMERICA, N. A. |
Docket Date | 2012-05-18 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS |
Docket Date | 2012-05-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to objection to motion for extension of time to file initial brief and/ or motion to dismiss |
On Behalf Of | MICHAEL KAMKAR |
Docket Date | 2012-05-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ emailed 05/04/12 |
On Behalf Of | MICHAEL KAMKAR |
Docket Date | 2012-04-25 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Tic Cab/CM |
Docket Date | 2012-04-13 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ OBJECTION TO EOT / MOTION TO DISMISS APPEAL |
On Behalf Of | BANK OF AMERICA, N. A. |
Docket Date | 2012-04-13 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO AA'S MOTION FOR EOT TO FILE INITIAL BRIEF AND/OR MOTION TO DISMISS |
On Behalf Of | BANK OF AMERICA, N. A. |
Docket Date | 2012-01-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BANK OF AMERICA, N. A. |
Docket Date | 2011-12-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-12-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL KAMKAR |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-06-05 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State