Search icon

AQUATIC POOL TECH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
ANDREU & ASSOCIATES, INC., et al. VS EMILY WILSON, et al. 4D2013-0691 2013-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA020896XXXXMB

Parties

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

Documents

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