Entity Name: | BLU-AQUA POOLS OF FORT MYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLU-AQUA POOLS OF FORT MYERS, 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: | 21 Jun 1993 (32 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P93000043944 |
FEI/EIN Number |
650423142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5313 Warren Street, NAPLES, FL, 34113, US |
Mail Address: | 5313Warren Street, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSMERL ELIZABETH | Director | 2463 RIVER REACH DRIVE, NAPLES, FL, 34104 |
Griffith John | President | 5313 Warren Street, NAPLES, FL, 34113 |
Spollen John JIII | Agent | 2463 RIVER REACH DRIVE, NAPLES, FL, 34104 |
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 | - | 5313 WARREN STREET, NAPLES, FL, 34113 |
G09000150835 | BLU-AQUA HOME SERVICES | EXPIRED | 2009-08-29 | 2014-12-31 | - | 13161 MCGREGOR BLVD, SUITE 6B, FT. MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-12 | 5313 Warren Street, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2014-02-12 | 5313 Warren Street, NAPLES, FL 34113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-27 | 2463 RIVER REACH DRIVE, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-27 | Spollen, John J, III | - |
REINSTATEMENT | 2011-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State