Search icon

ACQUA CLEAR POOL SERVICES INC.

Company Details

Entity Name: ACQUA CLEAR POOL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Aug 2010 (15 years ago)
Document Number: P10000067624
FEI/EIN Number 27-3278057
Address: 5379 LYONS ROAD, #101, COCONUT CREEK, FL 33073
Mail Address: 5379 LYONS ROAD, #101, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPOS, FERNANDA C Agent 5150 NW 48th Ave, COCONUT CREEK, FL 33073

President

Name Role Address
CAMPOS, FERNANDA C President 5379 LYONS ROAD, #101, COCONUT CREEK, FL 33073

Director

Name Role Address
CAMPOS, FERNANDA C Director 5379 LYONS ROAD, #101, COCONUT CREEK, FL 33073

Vice President

Name Role Address
RESENDE, MAX M Vice President 5379 LYONS ROAD, #101, COCONUT CREEK, FL 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021593 CRYSTAL BLUE POOL SERVICES ACTIVE 2016-02-29 2026-12-31 No data 5379 LYONS ROAD, #101, COCONUT CREEK, FL, 33073
G10000077413 CRYSTAL BLUE POOL SERVICES EXPIRED 2010-08-23 2015-12-31 No data 7362 CARMONA TERRACE, H402, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-22 CAMPOS, FERNANDA C No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 5379 LYONS ROAD, #101, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2019-04-30 5379 LYONS ROAD, #101, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 5150 NW 48th Ave, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-06

Date of last update: 23 Feb 2025

Sources: Florida Department of State