Search icon

ALL IN ONE POOLS, INC.

Company Details

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

Agent

Name Role Address
GEIGER STEVE F Agent 415 West Merritt Island Causeway, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
WALLACE WILLIAM R Vice President 7180 BVELL AVENUE, COCOA, FL, 32927

President

Name Role Address
GEIGER STEVEN F President 1242 JOHNS COURT, MERRITT ISLAND, FL, 32953

Events

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

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-054538

Parties

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.

Documents

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