Entity Name: | AQUATIC POOL TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AQUATIC POOL TECH, 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: | 11 Sep 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P09000076224 |
FEI/EIN Number |
270945080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 N.W. 124TH AVE., STE 137, CORAL SPRINGS, FL, 33065 |
Mail Address: | 3700 N.W. 124TH AVE., STE 137, CORAL SPRINGS, FL, 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIMON ILAN | President | 3700 N.W. 124TH AVE., STE 137, CORAL SPRINGS, FL, 33065 |
SHIMON ILAN | Agent | 1000 NW 100 WAY, PLANTATION, FL, 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000162095 | AQUOLOGIC POOLS | EXPIRED | 2009-10-05 | 2014-12-31 | - | 1000 NW 100TH WAY, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-22 | 3700 N.W. 124TH AVE., STE 137, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2010-07-22 | 3700 N.W. 124TH AVE., STE 137, CORAL SPRINGS, FL 33065 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000563572 | LAPSED | 11-010850 CACE (21) | BROWARD COUNTY | 2011-07-28 | 2016-08-31 | $20,469.57 | HORNERXPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FT. LAUDERDALE, FL 33309 |
J11000537766 | LAPSED | 11-CC-4888 | BROWARD COUNTY COURT | 2011-07-20 | 2016-08-22 | $10,685.36 | SCP DISTRIBUTORS, LLC., 2955 W. CORPORATE LAKES BLVD., STE 100, WESTON, FLA 33331 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREU & ASSOCIATES, INC., et al. VS EMILY WILSON, et al. | 4D2013-0691 | 2013-02-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDREU & ASSOCIATES, INC. |
Role | Petitioner |
Status | Active |
Representations | SHELLEY H. LEINICKE, Debra Klauber, Eugene Keith Pettis |
Name | FIORE AT THE GARDENS CONDO |
Role | Petitioner |
Status | Active |
Name | HORNER CONSULTING, LLC |
Role | Respondent |
Status | Active |
Name | AQUATIC POOL TECH, INC. |
Role | Respondent |
Status | Active |
Name | AQUATIC SPECIALTIES LLC |
Role | Respondent |
Status | Active |
Name | EMILY WILSON LLC |
Role | Respondent |
Status | Active |
Representations | MICHAEL A. HOLTMANN, Lee M. Cohen, Margaret Bichler, Scott B. Smith, DREW LOVELL, WILLIAM W. PRICE (DNU) |
Name | CUSTOM PROPERTY MANAGEMENT CORP |
Role | Respondent |
Status | Active |
Name | WOODPARTNERS |
Role | Respondent |
Status | Active |
Name | WP SOUTH DEVELOPMENT COMPANY, L.L.C. |
Role | Respondent |
Status | Active |
Name | FIORE AT THE GARDENS, LLC |
Role | Respondent |
Status | Active |
Name | WOOD AND PARTNERS INCORPORATED |
Role | Respondent |
Status | Active |
Name | WP SOUTH BUILDERS |
Role | Respondent |
Status | Active |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-02 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-04-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-04-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that, having considered the responses and reply to this court¿s order to show cause, these petitions are dismissed for lack of jurisdiction. Petitioners fail to demonstrate that the protective order at issue causes material harm that cannot adequately be remedied on appeal from a final judgment.MAY, C.J., WARNER and CONNER, JJ., Concur. |
Docket Date | 2013-04-12 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ TO S/C ORDER |
On Behalf Of | EMILY WILSON |
Docket Date | 2013-04-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SPECIAL SET HEARING IN TRIAL COURT |
On Behalf Of | ANDREU & ASSOCIATES |
Docket Date | 2013-04-05 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | ANDREU & ASSOCIATES |
Docket Date | 2013-03-26 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D13-689 and 4D13-691 seek certiorari review of the same underlying order and are hereby consolidated for resolution by the same panel; further, ORDERED that, within ten (10) days of this order, petitioners in these cases shall file a response with this court and show cause why these proceedings should not be dismissed for failure to establish material harm that cannot adequately be remedied on appeal. Wal-Mart Stores, Inc. v. Strachan, 82 So.3d 1052 (Fla. 4th DCA 2011); Romanos v. Caldwell, 980 So.2d 1091, 1092 (Fla. 4th DCA 2008); further, ORDERED that respondent may file a reply to each of the responses within five (5) days of service. |
Docket Date | 2013-03-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing fee-Notice Joinder-10 days ~ SHELLEY LEINICKE WITHIN 10 DYS. |
Docket Date | 2013-03-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ PT Debra Klauber 0055646 |
Docket Date | 2013-03-07 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO MOTION FOR ORDER DIRECTING RESPONDENT TO SUPP. APPENDIX |
On Behalf Of | EMILY WILSON |
Docket Date | 2013-03-04 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder |
On Behalf Of | ANDREU & ASSOCIATES |
Docket Date | 2013-03-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-02-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR AN ORDER DIRECTING RESPONDENT TO SUPPLEMENT THE APPENDIX. |
On Behalf Of | ANDREU & ASSOCIATES |
Docket Date | 2013-02-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-02-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ PT Debra Potter Klauber |
Docket Date | 2013-02-28 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ APPENDIX. |
On Behalf Of | ANDREU & ASSOCIATES |
Name | Date |
---|---|
ADDRESS CHANGE | 2010-07-22 |
ANNUAL REPORT | 2010-05-03 |
Domestic Profit | 2009-09-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State