Search icon

AGORA POOLS, INC

Company Details

Entity Name: AGORA POOLS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000056944
Address: 8608 BEACH BLD, JACKSONVILLE, FL, 32216, US
Mail Address: 8608 BEACH BLD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA BONDED POOLS 401(K) PLAN 2015 474802022 2016-10-31 AGORA POOLS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-08
Business code 812990
Sponsor’s telephone number 9066415265
Plan sponsor’s DBA name FLORIDA BONDED POOLS, INC.
Plan sponsor’s address 8608 BEACH BLVD, JACKSONVILLE, FL, 32216

Agent

Name Role Address
HIMEL MARVIN Agent 8608 BEACH BLD, JACKSONVILLE, FL, 32216

Chief Executive Officer

Name Role Address
HIMEL DONNA Chief Executive Officer 8608 BEACH BLVD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085329 FLORIDA BONDED POOLS EXPIRED 2015-08-18 2020-12-31 No data 8608 BEACH BLVD, JACKSONVILLE, FL, 32216-4617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2016-09-06 No data No data
AMENDMENT 2016-02-29 No data No data
AMENDMENT 2016-01-11 No data No data
AMENDMENT 2015-12-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-17 8608 BEACH BLD, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-17 8608 BEACH BLD, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2015-08-17 8608 BEACH BLD, JACKSONVILLE, FL 32216 No data
AMENDMENT 2015-08-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000148488 ACTIVE 1000000735259 DUVAL 2017-02-23 2027-03-17 $ 275.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000108904 LAPSED 2016 CC 12904 DIV 1 DUVAL CO. 2017-02-22 2022-02-27 $9932.53 GATE PETROLEUM COMPANY, GATE FLEET SERVICES, PO BOX 23627, JACKSONVILLE, FLORIDA 32241
J17000106007 ACTIVE 1000000735258 DUVAL 2017-02-15 2037-02-24 $ 1,002.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000657753 ACTIVE 1000000723355 DUVAL 2016-09-28 2036-10-05 $ 1,908.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000657761 ACTIVE 1000000723356 DUVAL 2016-09-28 2026-10-05 $ 756.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Off/Dir Resignation 2016-08-26
Off/Dir Resignation 2016-08-24
Amendment 2016-02-29
Amendment 2016-01-11
Amendment 2015-12-17
Amendment 2015-08-17
Domestic Profit 2015-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State