Search icon

AQUA GRAND POOLS, INC.

Company Details

Entity Name: AQUA GRAND POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000007747
FEI/EIN Number 200820550
Address: 4608 HUNTSMAN CT., TAMPA, FL, 33624
Mail Address: 4608 HUNTSMAN CT., TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ MARIO Agent 4608 HUNTSMAN COURT, TAMPA, FL, 33624

President

Name Role Address
GOMEZ MARIO President 4608 HUNTSMAN COURT, TAMPA, FL, 33624

Director

Name Role Address
GOMEZ MARIO Director 4608 HUNTSMAN COURT, TAMPA, FL, 33624
GOMEZ LOURDES M Director 4608 HUNTSMAN COURT, TAMPA, FL, 33624

Secretary

Name Role Address
GOMEZ LOURDES M Secretary 4608 HUNTSMAN COURT, TAMPA, FL, 33624

Treasurer

Name Role Address
GOMEZ LOURDES M Treasurer 4608 HUNTSMAN COURT, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 4608 HUNTSMAN COURT, TAMPA, FL 33624 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 4608 HUNTSMAN CT., TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2009-01-27 4608 HUNTSMAN CT., TAMPA, FL 33624 No data
CANCEL ADM DISS/REV 2005-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-17
Reg. Agent Change 2008-12-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-14
REINSTATEMENT 2005-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State