Entity Name: | ALL IN ONE POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Oct 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P99000094396 |
FEI/EIN Number | 593607251 |
Address: | 415 West Merritt Island Causeway, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 415 WEST MERRITT ISLAND CSWY SUITE1, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEIGER STEVE F | Agent | 415 West Merritt Island Causeway, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
WALLACE WILLIAM R | Vice President | 7180 BVELL AVENUE, COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
GEIGER STEVEN F | President | 1242 JOHNS COURT, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-10-17 | 415 West Merritt Island Causeway, MERRITT ISLAND, FL 32952 | No data |
REINSTATEMENT | 2018-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-23 | 415 West Merritt Island Causeway, MERRITT ISLAND, FL 32952 | No data |
REINSTATEMENT | 2016-10-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-23 | 415 West Merritt Island Causeway, MERRITT ISLAND, FL 32952 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000538700 | LAPSED | 05-2013-CA-044797-XXXX-XX | CIR CT BREVARD CTY FL | 2011-09-13 | 2024-09-03 | $32,200.00 | SM FINANCIAL SERVICES CORPORATION, P.O. BOX 429, FRENCHTOWN, NJ 08825 |
J03000085201 | TERMINATED | 05-2002-CC-24645 | COUNTY COURT BREVARD COUNTY FL | 2003-02-10 | 2008-02-24 | $7,290.40 | AMERISURE INSURANCE COMPANY, P O BOX 2060, FARMINGTON HILLS MI 48333-2060 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAYMOND MOYER, INDIVIDUALLY, AND ROBYN COLLIER-MOYER, HIS WIFE VS ALL IN ONE POOLS, INC., ALL IN ONE POOLS, LLC, WILLIAM R. WALLACE, INDIVIUALLY, STEVEN F. GEIGER, INDIVIDUALLY, WENDY W. GEIGER, INDIVDUALLY, BILLIE J. BLEVINS, INDIVIDUALLY, ET AL | 5D2021-2784 | 2021-11-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robyn Collier-Moyer |
Role | Petitioner |
Status | Active |
Name | RAYMOND MOYER INC. |
Role | Petitioner |
Status | Active |
Representations | C. Andrew Roy, William Glenn Roy, Jr. |
Name | Kelly Hunter |
Role | Respondent |
Status | Active |
Name | ALL IN ONE POOLS, INC. |
Role | Respondent |
Status | Active |
Representations | David F. Tegeler, Michael C. Sasso, Nicholas A. Vidoni, Joseph Ryan Bachand |
Name | William R. Wallace |
Role | Respondent |
Status | Active |
Name | Wendy W. Geiger |
Role | Respondent |
Status | Active |
Name | ALL IN ONE POOLS, LLC |
Role | Respondent |
Status | Active |
Name | Paul Marks |
Role | Respondent |
Status | Active |
Name | Billie J. Blevins |
Role | Respondent |
Status | Active |
Name | Hon. W. David Dugan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-07 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ WALLET MADE |
On Behalf Of | Raymond Moyer |
Docket Date | 2022-01-04 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 |
Docket Date | 2021-12-30 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ CORRECTED |
On Behalf Of | Raymond Moyer |
Docket Date | 2021-11-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED 11/9/21 |
On Behalf Of | Raymond Moyer |
Docket Date | 2021-12-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION PER 12/14 ORDER |
On Behalf Of | Raymond Moyer |
Docket Date | 2021-12-14 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-NOA Treated as Writ ~ REQ TO ADD W.G. ROY, JR. AS AA IS DENIED; NOTICE OF APPEAL TREATED AS A PET FOR WRIT OF CERT; BY 12/30, AA TO FILE AMENDED PETITION FOR WRIT OF CERT & APPX; 11/30 OTSC IS DISCHARGED |
Docket Date | 2021-12-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 11/30 ORDER |
On Behalf Of | Raymond Moyer |
Docket Date | 2021-11-30 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS |
Docket Date | 2021-11-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2021-11-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-11-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-11-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-06-20 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2022-02-16 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2022-08-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2022-07-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2022-06-20 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND MOT ATTY FEES DENIED |
Docket Date | 2022-02-15 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | Raymond Moyer |
Docket Date | 2022-02-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES |
On Behalf Of | Raymond Moyer |
Docket Date | 2022-02-11 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Raymond Moyer |
Docket Date | 2022-02-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE ACCEPTED |
Docket Date | 2022-02-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PETITION PER 1/4 ORDER |
On Behalf Of | All In One Pools, Inc. |
Docket Date | 2022-02-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 6/20 ORDER |
On Behalf Of | All In One Pools, Inc. |
Docket Date | 2022-01-31 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOT EOT |
On Behalf Of | Raymond Moyer |
Docket Date | 2022-01-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ SEE AMENDED RESPONSE |
On Behalf Of | All In One Pools, Inc. |
Docket Date | 2022-01-28 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | All In One Pools, Inc. |
Docket Date | 2022-01-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 1/28 |
Docket Date | 2022-01-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | All In One Pools, Inc. |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-17 |
REINSTATEMENT | 2017-10-03 |
REINSTATEMENT | 2016-10-23 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-02-15 |
REINSTATEMENT | 2013-10-15 |
Reinstatement | 2012-10-19 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-06-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State