BLU-AQUA POOLS OF FORT MYERS, INC. - Florida Company Profile

Entity Name: | BLU-AQUA POOLS OF FORT MYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Address: | 5313 Warren Street, NAPLES, FL, 34113, US |
Mail Address: | 5313Warren Street, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
City: | Naples |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State