Search icon

UNIQUE POOLS & DESIGNS, INC.

Company Details

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

Agent

Name Role
UNIQUE POOLS & DESIGNS, INC. Agent

President

Name Role Address
KAMKAR, MICHAEL President 2100 Constitution Blvd., Suite 100 SARASOTA, FL 34231

Treasurer

Name Role Address
KAMKAR, MICHAEL Treasurer 2100 Constitution Blvd., Suite 100 SARASOTA, FL 34231

Director

Name Role Address
KAMKAR, MICHAEL Director 2100 Constitution Blvd., Suite 100 SARASOTA, FL 34231

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
MICHAEL KAMKAR, NILOO KAMKAR, ET AL., VS BANK OF AMERICA, N. A. 2D2011-6439 2011-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009 CA 021103 NC

Parties

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

Documents

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