Search icon

AQUA-SOFT WATER CONDITIONERS, CORP. - Florida Company Profile

Company Details

Entity Name: AQUA-SOFT WATER CONDITIONERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA-SOFT WATER CONDITIONERS, CORP. 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: 06 Jul 1981 (44 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 693371
FEI/EIN Number 592110944

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

Address: 823 VENICE BY PASS SO., VENICE, FL, 34292
Mail Address: 823 VENICE BY PASS SO., VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAIMO, RALPH President 1501 NO LIME AVE, SARASOTA, FL
RAIMO, RALPH Director 1501 NO LIME AVE, SARASOTA, FL
KEANE, MICHAEL A. Vice President 432 PICASSO DR., KOKOMIS, FL 34295
RAIMO, RALPH Agent 1501 N. LIME AVENUE, SARASOTA, FL, 33577

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1992-11-20 823 VENICE BY PASS SO., VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 1992-11-20 823 VENICE BY PASS SO., VENICE, FL 34292 -
REINSTATEMENT 1992-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1989-07-26 RAIMO, RALPH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000203773 TERMINATED 1000000032196 20061 54395 2006-08-28 2011-09-13 $ 7,275.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J02000392013 TERMINATED 01021920077 20021 54002 2002-09-20 2007-09-28 $ 2,773.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934

Documents

Name Date
ANNUAL REPORT 1999-04-02
REINSTATEMENT 1998-12-07
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State