Entity Name: | AQUA SLED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jan 1978 (47 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | 558205 |
FEI/EIN Number | 59-1791879 |
Address: | 302 NORTH FERDON BLVD, P.O. BOX 846, CRESTVIEW, FL 32536 |
Mail Address: | 302 NORTH FERDON BLVD, P.O. BOX 846, CRESTVIEW, FL 32536 |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL, FERRIN C., SR | Agent | 302 NORTH FERDON BLVD, CRESTVIEW, FL 32536-7846 |
Name | Role | Address |
---|---|---|
FLEMING, GLADYS M. | President | RT. 2, BOX 53, NICEVILLE, FL |
Name | Role | Address |
---|---|---|
PRICE, CLIFFORD M. | Vice President | 741 SKYLINE, TUCSON, AR |
Name | Role | Address |
---|---|---|
CAMPBELL, FERRIN C., SR | Treasurer | 302 NORTH FERDON BLVD, CRESTVIEW, FL |
Name | Role | Address |
---|---|---|
CAMPBELL, FERRIN C., SR | Secretary | 302 NORTH FERDON BLVD, CRESTVIEW, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-03 | 302 NORTH FERDON BLVD, P.O. BOX 846, CRESTVIEW, FL 32536 | No data |
CHANGE OF MAILING ADDRESS | 1989-03-03 | 302 NORTH FERDON BLVD, P.O. BOX 846, CRESTVIEW, FL 32536 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-03-03 | 302 NORTH FERDON BLVD, CRESTVIEW, FL 32536-7846 | No data |
REGISTERED AGENT NAME CHANGED | 1985-03-28 | CAMPBELL, FERRIN C., SR | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State