Search icon

AQUA POOLS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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