Search icon

BLU-AQUA POOLS OF FORT MYERS, INC.

Company Details

Entity Name: BLU-AQUA POOLS OF FORT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1993 (32 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: P93000043944
FEI/EIN Number 65-0423142
Address: 5313 Warren Street, NAPLES, FL 34113
Mail Address: 5313Warren Street, NAPLES, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Spollen, John J, III Agent 2463 RIVER REACH DRIVE, NAPLES, FL 34104

Director

Name Role Address
KOSMERL, ELIZABETH Director 2463 RIVER REACH DRIVE, NAPLES, FL 34104

President

Name Role Address
Griffith, John President 5313 Warren Street, NAPLES, FL 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030658 JOHN'S HANDYMAN SERVICE EXPIRED 2014-03-26 2019-12-31 No data 5313 WARREN STREET, NAPLES, FL, 34113
G09000150835 BLU-AQUA HOME SERVICES EXPIRED 2009-08-29 2014-12-31 No data 13161 MCGREGOR BLVD, SUITE 6B, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 5313 Warren Street, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2014-02-12 5313 Warren Street, NAPLES, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 2463 RIVER REACH DRIVE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2013-04-27 Spollen, John J, III No data
REINSTATEMENT 2011-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000021712 LAPSED 10-CC-03959 LEE CIRCUIT COURT 2010-11-29 2016-01-13 $8,526.11 SCP DISTRIBUTORS, LLC, 109 NORTHPARK BOULEVARD, STE. 125, COVINGTON, LA 70433

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-11-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-09-20
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State