Search icon

AQUA POOL DEALER, INC.

Company Details

Entity Name: AQUA POOL DEALER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000009308
FEI/EIN Number 331200757
Address: 10151 UNIVERSITY BLVD, SUITE 171, ORLANDO, FL, 32817
Mail Address: 10151 UNIVERSITY BLVD, SUITE 171, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DEBERRY JIM Agent 10151 UNIVERSITY BLVD, ORLANDO, FL, 32817

DPC

Name Role Address
DEBERRY JIM DPC 10151 UNIVERSITY BLVD STE 171, ORLANDO, FL, 32817

Treasurer

Name Role Address
DEBERRY ANNABELLE L Treasurer 10151 UNIVERSITY BLVD STE 171, ORLANDO, FL, 32817
DEBERRY JAMIE D Treasurer 10151 UNIVERSITY BLVD STE 171, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-08-21 No data No data
AMENDMENT 2012-06-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-07-08 10151 UNIVERSITY BLVD, SUITE 171, ORLANDO, FL 32817 No data
AMENDMENT 2011-07-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-08 10151 UNIVERSITY BLVD, SUITE 171, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2011-07-08 10151 UNIVERSITY BLVD, SUITE 171, ORLANDO, FL 32817 No data
AMENDMENT AND NAME CHANGE 2011-05-10 AQUA POOL DEALER, INC. No data
AMENDMENT 2010-01-04 No data No data
AMENDMENT 2008-07-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000468773 TERMINATED 1000000667070 ORANGE 2015-03-23 2035-04-17 $ 5,865.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000636978 LAPSED 12-CA-19803 ORANGE COUNTY 2013-02-25 2018-04-01 $19,792.64 SCP DISTRIBUTORS, LLC, 2955 WEST CORPORATE LAKES BLVD., STE 100, WESTON, FL 33331

Documents

Name Date
Amendment 2012-08-21
Amendment 2012-06-01
ANNUAL REPORT 2012-04-30
Amendment 2011-07-08
Amendment and Name Change 2011-05-10
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-19
Amendment 2010-01-04
ANNUAL REPORT 2009-04-14
Amendment 2008-07-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State