Entity Name: | ADVANCED POOL AND SPA TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED POOL AND SPA TECHNOLOGIES, 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: | 14 May 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P19000042248 |
FEI/EIN Number |
84-1848187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Tuscan Reserve Drive, PALM COAST, FL, 32164, US |
Mail Address: | 100 Tuscan Reserve Drive, PALM COAST, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLICITO DOMINIC | President | 13 Sergeant Ct., PALM COAST, FL, 32164 |
SOLICITO DOMINIC | Agent | 100 Tuscan Drive, PALM COAST, FL, 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000111354 | ADVANCED ELECTRICAL TECHNOLOGIES | EXPIRED | 2019-10-13 | 2024-12-31 | - | 30 RYDER DR., PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-22 | 100 Tuscan Reserve Drive, 106, PALM COAST, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2023-09-22 | 100 Tuscan Reserve Drive, 106, PALM COAST, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-22 | 100 Tuscan Drive, 106, PALM COAST, FL 32164 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000030369 | ACTIVE | 2023 CA 000703 | FLAGLER CIRCUIT COURT | 2024-01-05 | 2029-01-16 | $114576.07 | TED MITCHELL, 1030 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084 |
J23000582049 | ACTIVE | 2023-CC-019426-O | ORANGE COUNTY | 2023-11-27 | 2028-11-30 | $20479.00 | GORMAN COMPANY DIVISION OF HAJOCA CORPORATION, 10715 NORTH RIEGER ROAD, BATON ROUGE, LA 70809 |
J23000073304 | TERMINATED | 1000000942828 | FLAGLER | 2023-02-08 | 2033-02-22 | $ 795.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000479869 | ACTIVE | 1000000899116 | FLAGLER | 2021-09-14 | 2031-09-22 | $ 223.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000186175 | TERMINATED | 1000000885082 | FLAGLER | 2021-04-14 | 2031-04-21 | $ 1,977.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-22 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-08 |
Domestic Profit | 2019-05-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State