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 |
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 |
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 |
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 | - | - |
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 |
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