Entity Name: | AQUAETER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2020 (4 years ago) |
Document Number: | F05000000514 |
FEI/EIN Number | 621506628 |
Address: | 215 JAMESTOWN PARK, SUITE 100, BRENTWOOD, TN, 37027 |
Mail Address: | 215 JAMESTOWN PARK, SUITE 100, BRENTWOOD, TN, 37027 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
CORN JOHN M | President | 215 JAMESTOWN PARK, SUITE 100, BRENTWOOD, TN, 37027 |
Name | Role | Address |
---|---|---|
WILSON THERESA M | Secretary | 215 JAMESTOWN PARK, SUITE 100, BRENTWOOD, TN, 37027 |
Name | Role | Address |
---|---|---|
BOLIN CHRISTOPHER A | Director | 7430 E. CALEY AVENUE, SUITE 310, CENTENNIAL, CO, 80111 |
Stribling Rachel | Director | 215 JAMESTOWN PARK, SUITE 100, BRENTWOOD, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-12 | COGENCY GLOBAL INC. | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State