Search icon

ACCURATE POOLS, INC.

Company Details

Entity Name: ACCURATE POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000131379
FEI/EIN Number 201678875
Address: 641 goldensunshine cir, 641 golldensunshine cir, ORLANDO, FL, 32807, US
Mail Address: 641 goldensunshine cir., ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SOTO EDGARDO J Agent 641 goldensunhine cir, ORLANDO, FL, 32807

President

Name Role Address
SOTO EDGARDO J President 641 goldensunshine cir, ORLANDO, FL, 32807

Director

Name Role Address
RODRIGUEZ MILAGROS Director 641 GOLDEN SUNSHINE CIR, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2014-04-23 641 goldensunshine cir, 641 golldensunshine cir, ORLANDO, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 641 goldensunshine cir, 641 golldensunshine cir, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 641 goldensunhine cir, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2012-05-01 SOTO, EDGARDO J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000628579 TERMINATED 1000000477835 ORANGE 2013-03-04 2033-03-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State