Search icon

AQUARIUS ENTITIES, INC.

Company Details

Entity Name: AQUARIUS ENTITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F12000001067
FEI/EIN Number 610891173
Address: 3170 N FEDERAL HWY SUITE 100, LIGHTHOUSE POINT, FL, 33064
Mail Address: 3170 N FEDERAL HWY SUITE 100, LIGHTHOUSE POINT, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
SMITH ROBERT H Agent 3170 N FEDERAL HWY SUITE 100, LIGHTHOUSE POINT, FL, 33064

Chairman

Name Role Address
SMITH ROBERT H Chairman 3170 N FEDERAL HWY SUITE 100, LIGHTHOUSE POINT, FL, 33064

Secretary

Name Role Address
SMITH ROBERT H Secretary 3170 N FEDERAL HWY SUITE 100, LIGHTHOUSE POINT, FL, 33064

Vice Chairman

Name Role Address
SILVESTRI LINDA S Vice Chairman 3600 BROOKEWIND WAY APT 1108, LEXINGTON, KY, 40515

Director

Name Role Address
SMITH DOUGLAS A Director 2261 TREETOP LANE, HEBRON, KY, 41048
SMITH LISA Director 2261 TREETOP LANE, HEBRON, KY, 41048

President

Name Role Address
SMITH DOUGLAS A President 2261 TREETOP LANE, HEBRON, KY, 41048

Vice President

Name Role Address
SMITH LISA Vice President 2261 TREETOP LANE, HEBRON, KY, 41048

Treasurer

Name Role Address
SOUTHWOOD ALBERT Treasurer 451 COVENTRY CT, LEXINGTON, KY, 40503

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-30 SMITH, ROBERT H No data

Documents

Name Date
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-30
Foreign Profit 2012-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State