Search icon

AQUATIC POOLS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AQUATIC POOLS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUATIC POOLS ENTERPRISES, 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: 29 Feb 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000018749
FEI/EIN Number 593363135

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4895 W. WATERS AVE, D, TAMPA, FL, 33634
Mail Address: PO BOX 272939, TAMPA, FL, 33688, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS JOSEPH W President 14508 THORNFIELD COURT, TAMPA, FL, 33624
SIMS JOSEPH W Director 14508 THORNFIELD COURT, TAMPA, FL, 33624
SIMS MARGARET M Secretary 14508 THORNFIELD COURT, TAMPA, FL, 33624
SIMS MARGARET M Treasurer 14508 THORNFIELD COURT, TAMPA, FL, 33624
SIMS MARGARET M Director 14508 THORNFIELD COURT, TAMPA, FL, 33624
SIMS JOSEPH W Agent 14508 THORNFIELD CT, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-26 4895 W. WATERS AVE, D, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 1997-05-09 4895 W. WATERS AVE, D, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 1997-05-09 SIMS, JOSEPH W -
REGISTERED AGENT ADDRESS CHANGED 1997-05-09 14508 THORNFIELD CT, TAMPA, FL 33624 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000131354 LAPSED 04-12246 HILLSBOROUGH COUNTY COURT, FL 2006-04-07 2011-06-15 $2,437.26 DAN VOELKER, 3964 LAKE JOYCE DRIVE, LAND O LAKES, FL 34639

Documents

Name Date
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-05-26
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State