Search icon

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

Company Details

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

Key Officers & Management

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

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 - 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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State