Search icon

AQUATECH POOLS G.C., INC. - Florida Company Profile

Company Details

Entity Name: AQUATECH POOLS G.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUATECH POOLS G.C., 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: 27 Jan 2006 (19 years ago)
Date of dissolution: 22 Oct 2024 (5 months ago)
Last Event: CONVERSION
Event Date Filed: 22 Oct 2024 (5 months ago)
Document Number: P06000014259
FEI/EIN Number 204225215

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 503 Laurel Rd E, Nokomis, FL, 34275, US
Mail Address: 503 Laurel Rd E, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSTIN ANNETTE M President 3101 BORDER ROAD, VENICE, FL, 34292
GUSTIN GREGORY C Secretary 3101 BORDER ROAD, VENICE, FL, 34292
GUSTIN COLTON Vice President 503 LAUREL ROAD EAST, NOKOMIS, FL, 34275
VOIGT LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2024-10-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000450776. CONVERSION NUMBER 100000259741
AMENDMENT 2018-08-01 - -
REGISTERED AGENT NAME CHANGED 2018-08-01 VOIGT LAW GROUP, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 503 Laurel Rd E, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2015-01-12 503 Laurel Rd E, Nokomis, FL 34275 -
NAME CHANGE AMENDMENT 2006-02-06 AQUATECH POOLS G.C., INC. -

Court Cases

Title Case Number Docket Date Status
Aquatech Pools and G. C., Inc., Appellant(s) v. Mark Holford, Appellee(s). 2D2024-1956 2024-08-20 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023-CA-005685NC

Parties

Name AQUATECH POOLS G.C., INC.
Role Appellant
Status Active
Representations Diran Vahn Seropian, Daniel Stuart Weinger
Name Mark Holford
Role Appellee
Status Active
Representations Shane Brady Vogt
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Aquatech Pools, G. C., Inc.
Docket Date 2024-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Aquatech Pools, G. C., Inc.
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by October 30, 2024. However, further motions for extension of time are unlikely to receive favorable consideration. Appellee's renewed request to expedite appeal is denied.
View View File
Docket Date 2024-09-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Mark Holford
Docket Date 2024-09-30
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF & RENEWED REQUEST TO EXPEDITE APPEAL
On Behalf Of Mark Holford
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Aquatech Pools, G. C., Inc.
Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by September 30, 2024.
View View File
Docket Date 2024-09-13
Type Response
Subtype Response
Description APPELLEE'S NOTICE OF CONSENT TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Mark Holford
Docket Date 2024-09-12
Type Order
Subtype Order on Motion to Expedite
Description Appellee's motion to expedite is denied.
View View File
Docket Date 2024-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Aquatech Pools, G. C., Inc.
Docket Date 2024-09-05
Type Response
Subtype Response
Description APPELLANT'S RESPONSE AND OPPOSITION TO APPELLEE'S MOTION TO EXPEDITE APPEAL
On Behalf Of Aquatech Pools, G. C., Inc.
Docket Date 2024-08-30
Type Order
Subtype Order
Description Appellant shall serve a response to Appellee's motion to expedite within five days of the date of this order.
View View File
Docket Date 2024-08-30
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Mark Holford
Docket Date 2024-08-30
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Mark Holford
Docket Date 2024-08-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Aquatech Pools, G. C., Inc.
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aquatech Pools, G. C., Inc.
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Aquatech Pools, G. C., Inc.
Docket Date 2024-08-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-16
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO MOTION TO STRIKE ANSWER BRIEF
On Behalf Of Mark Holford
Docket Date 2024-12-09
Type Motions Other
Subtype Motion To Strike
Description APPELLANT'S MOTION TO STRIKE APPELLEE'S ANSWER BRIEF
On Behalf Of Aquatech Pools, G. C., Inc.
Docket Date 2024-12-06
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Mark Holford
Docket Date 2024-12-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mark Holford
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 2 days from the date of this order.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Mark Holford

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-03
Amendment 2018-08-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State