Entity Name: | UNIQUE POOLS & DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Sep 2000 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P00000085729 |
FEI/EIN Number | 65-1038374 |
Address: | 2100 Constitution Blvd., Suite 100, SARASOTA, FL 34231 |
Mail Address: | 2100 Constitution Blvd., Suite 100, SARASOTA, FL 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNIQUE POOLS & DESIGNS, INC. | Agent |
Name | Role | Address |
---|---|---|
KAMKAR, MICHAEL | President | 2100 Constitution Blvd., Suite 100 SARASOTA, FL 34231 |
Name | Role | Address |
---|---|---|
KAMKAR, MICHAEL | Treasurer | 2100 Constitution Blvd., Suite 100 SARASOTA, FL 34231 |
Name | Role | Address |
---|---|---|
KAMKAR, MICHAEL | Director | 2100 Constitution Blvd., Suite 100 SARASOTA, FL 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-07 | Unique Pools & Designs, Inc. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-23 | 2100 Constitution Blvd., Suite 100, SARASOTA, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-23 | 2100 Constitution Blvd., Suite 100, SARASOTA, FL 34231 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-23 | 2100 Constitution Blvd., Suite 100, SARASOTA, FL 34231 | No data |
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: 31 Jan 2025
Sources: Florida Department of State