Search icon

AQUA CLEAR POOLS & SPAS, INC.

Company Details

Entity Name: AQUA CLEAR POOLS & SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jul 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: P95000058326
FEI/EIN Number 593328818
Mail Address: 640 OVERLOOK TRAIL, PORT ORANGE, FL, 32127, US
Address: 640 Overlook Trail, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CRAVER SCOTT S Agent 640 OVERLOOK TRAIL, PORT ORANGE, FL, 32127

Director

Name Role Address
CRAVER SCOTT S Director 640 OVERLOOK TRAIL, PORT ORANGE, FL, 32127
MYERS CHRISTIAN Director 6074 HAWK OWL TRAIL, PORT ORANGE, FL, 32128

President

Name Role Address
CRAVER SCOTT S President 640 OVERLOOK TRAIL, PORT ORANGE, FL, 32127

Vice President

Name Role Address
CRAVER SCOTT S Vice President 640 OVERLOOK TRAIL, PORT ORANGE, FL, 32127

Treasurer

Name Role Address
CRAVER SCOTT S Treasurer 640 OVERLOOK TRAIL, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 640 Overlook Trail, PORT ORANGE, FL 32127 No data
AMENDMENT 2019-12-02 No data No data
CHANGE OF MAILING ADDRESS 2014-03-20 640 Overlook Trail, PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 640 OVERLOOK TRAIL, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2010-01-08 CRAVER, SCOTT S No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-06
Amendment 2019-12-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State