Search icon

A-TROPICAL OASIS POOLS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A-TROPICAL OASIS POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2003 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2009 (16 years ago)
Document Number: P03000006006
FEI/EIN Number 331039486
Address: 3415 W San Luis, TAMPA, FL, 33629, US
Mail Address: 3415 W San Luis, TAMPA, FL, 33629, US
ZIP code: 33629
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERA JOSEPH Agent 3415 W San Luis, TAMPA, FL, 33629
BARRERA JOSEPH L President 3415 W San Luis, TAMPA, FL, 33629

Unique Entity ID

CAGE Code:
87YA0
UEI Expiration Date:
2020-10-17

Business Information

Activation Date:
2019-10-18
Initial Registration Date:
2018-08-10

Commercial and government entity program

CAGE number:
87YA0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2026-09-29
SAM Expiration:
2022-10-27

Contact Information

POC:
JOSEPH L. BARRERA

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171513 A TROPICAL OASIS POOLS EXPIRED 2009-11-03 2014-12-31 - 7404 S. GERMER ST., TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-16 3415 W San Luis, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2020-07-16 3415 W San Luis, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-16 3415 W San Luis, TAMPA, FL 33629 -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2007-12-10 A-TROPICAL OASIS POOLS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000011693 TERMINATED 1000000325449 HILLSBOROU 2012-12-21 2023-01-02 $ 497.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State