Search icon

ANTIGUA POOL CO., INC. - Florida Company Profile

Company Details

Entity Name: ANTIGUA POOL CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTIGUA POOL CO., 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 Jan 1997 (28 years ago)
Date of dissolution: 16 Oct 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2008 (16 years ago)
Document Number: P97000008000
FEI/EIN Number 593428143

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

Address: 621 VICTORIA HILLS DRIVE, DELAND, FL, 32724
Mail Address: 621 VICTORIA HILLS DRIVE, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEWAY ANDREW S President 621 VICTORIA HILLS DRIVE, DELAND, FL, 32724
WHITEWAY ANDREW S Agent 621 VICTORIA HILLS DRIVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 621 VICTORIA HILLS DRIVE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2008-04-15 621 VICTORIA HILLS DRIVE, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-11 621 VICTORIA HILLS DRIVE, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2003-10-13 WHITEWAY, ANDREW S -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001254639 LAPSED 09-CA-1719-15-W 18TH CIRCUIT/SEMINOLE COUNTY 2009-06-30 2014-07-01 $201,009.19 SUNTRUST BANK, 303 PEACHTREE STREET NE, SUITE 3600, ATLANTA GA 30308

Documents

Name Date
Voluntary Dissolution 2008-10-16
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State