Search icon

AQC POOL SERVICES INC - Florida Company Profile

Company Details

Entity Name: AQC POOL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQC POOL SERVICES 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: 13 Mar 2013 (12 years ago)
Date of dissolution: 03 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: P13000023475
FEI/EIN Number 46-2288025

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

Address: 1151 NW 78TH AVE, PLANTATION, FL, 33322, US
Mail Address: 1151 NW 78TH AVE, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ YENIMAR President 1151 NW 78TH AVE, PLANTATION, FL, 33322
SUAREZ YENIMAR Agent 12901 NW 1 ST - APT. 109, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000090040 LA PERLA POOL SERVICES EXPIRED 2014-09-03 2019-12-31 - 2121 NW 82ND TER, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-03 - -
CHANGE OF MAILING ADDRESS 2019-08-27 1151 NW 78TH AVE, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-27 1151 NW 78TH AVE, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2018-07-26 SUAREZ, YENIMAR -
AMENDMENT 2018-07-26 - -
AMENDMENT 2018-05-07 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-04-24 - -
VOLUNTARY DISSOLUTION 2018-03-27 - -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000264691 ACTIVE CACE 20-013274 BROWARD CIRCUIT COURT 2021-04-23 2026-05-27 $118,120.85 REGIONS BANK, 1900 FIFTH AVE N, BIRMINGHAM, AL 35203

Documents

Name Date
Voluntary Dissolution 2020-09-03
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
Amendment 2018-07-26
Amendment 2018-05-07
Revocation of Dissolution 2018-04-24
VOLUNTARY DISSOLUTION 2018-03-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-09-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State