Entity Name: | AQUA POOLS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AQUA POOLS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Mar 2005 (20 years ago) |
Date of dissolution: | 13 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2022 (3 years ago) |
Document Number: | P05000036959 |
FEI/EIN Number |
571218717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 OLD MOODY BLVD, LOT 2647, BUNNELL, FL, 32110, US |
Mail Address: | 92 Whittington Drive, PALM COAST, FL, 32164, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLESSER KENNETH E | President | 92 WHITTINGTON DRIVE, PALM COAST, FL, 32164 |
Slesser Diane C | Vice President | 92 Whittington Drive, Palm Coast, FL, 32164 |
SLESSER KENNETH E | Agent | 92 WHITTINGTON DRIVE, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-13 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-16 | 1800 OLD MOODY BLVD, LOT 2647, BUNNELL, FL 32110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-07 | 1800 OLD MOODY BLVD, LOT 2647, BUNNELL, FL 32110 | - |
REINSTATEMENT | 2012-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-13 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State