Search icon

AQUATIC TRENDS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AQUATIC TRENDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F02000005004
FEI/EIN Number 412061912

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

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

Links between entities

Type Company Name Company Number State
Headquarter of AQUATIC TRENDS, INC., NEW YORK 1998345 NEW YORK

Key Officers & Management

Name Role Address
VELINSKY MILTON C Chairman 3440 S OCEAN BLVD, N502, PALM BEACH, FL, 33480
VELINSKY MILTON Agent 3440 S. OCEAN BLVD., N502, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-30 3440 S. OCEAN BLVD., N502, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-29 3440 S. OCEAN BLVD., N502, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2005-09-29 VELINSKY, MILTON -
REGISTERED AGENT ADDRESS CHANGED 2005-09-29 3440 S. OCEAN BLVD., N502, PALM BEACH, FL 33480 -

Documents

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: 02 Apr 2025

Sources: Florida Department of State