Entity Name: | AQUATIC TRENDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Oct 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F02000005004 |
FEI/EIN Number | 412061912 |
Address: | 3440 S. OCEAN BLVD., N502, PALM BEACH, FL, 33480 |
Mail Address: | 177 N US HWY. 1, #212, TEQUESTA, FL, 33469 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AQUATIC TRENDS, INC., NEW YORK | 1998345 | NEW YORK |
Name | Role | Address |
---|---|---|
VELINSKY MILTON | Agent | 3440 S. OCEAN BLVD., N502, PALM BEACH, FL, 33480 |
Name | Role | Address |
---|---|---|
VELINSKY MILTON C | Chairman | 3440 S OCEAN BLVD, N502, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 3440 S. OCEAN BLVD., N502, PALM BEACH, FL 33480 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-29 | 3440 S. OCEAN BLVD., N502, PALM BEACH, FL 33480 | No data |
REGISTERED AGENT NAME CHANGED | 2005-09-29 | VELINSKY, MILTON | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-29 | 3440 S. OCEAN BLVD., N502, PALM BEACH, FL 33480 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-10-13 |
Off/Dir Resignation | 2005-09-29 |
Reg. Agent Change | 2005-09-29 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-01-21 |
Foreign Profit | 2002-10-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State