Search icon

MY AQUA BLUE POOLS OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: MY AQUA BLUE POOLS OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY AQUA BLUE POOLS OF FLORIDA 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: 19 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000022415
FEI/EIN Number 208463120

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

Address: 1566 PINEHURST DRIVE, CASSELBERRY, FL, 32707
Mail Address: 1566 PINEHURST DRIVE, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDING MICHAEL President 1566 PINEHURST DRIVE, CASSELBERRY, FL, 32707
harding michael t Agent 1566 pinehurst dr, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086929 AQUA - BLUE POOLS EXPIRED 2010-09-22 2015-12-31 - 1566 PINEHURST DR., CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-06 - -
REGISTERED AGENT NAME CHANGED 2018-08-06 harding, michael t -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000112829 ACTIVE 1000000979193 SEMINOLE 2024-02-06 2034-02-28 $ 29,248.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000090789 ACTIVE 1000000731875 SEMINOLE 2017-01-17 2027-02-16 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2023-01-17
REINSTATEMENT 2021-10-22
REINSTATEMENT 2020-07-23
REINSTATEMENT 2018-08-06
Reg. Agent Resignation 2018-05-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State