Search icon

AQUAM USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AQUAM USA, 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: 05 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: F15000003448
FEI/EIN Number 47-4731308

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

Address: 1270 W Mission Avenue, Escondido, CA, 92029, US
Mail Address: 1270 W Mission Avenue, Escondido, CA, 92029, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
McQueen Carrie Chief Financial Officer 1270 W Mission Avenue, Escondido, CA, 92029
Squiller Dan Chief Executive Officer 1270 W Mission Avenue, Escondido, CA, 92029
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
474731308
Plan Year:
2017
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
34
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081321 SPECIALIZED PLUMBING TECHNOLOGIES ACTIVE 2015-08-06 2025-12-31 - 7710 KENAMAR COURT, SAN DIEGO, CA, 92121

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1270 W Mission Avenue, Escondido, CA 92029 -
CHANGE OF MAILING ADDRESS 2023-04-12 1270 W Mission Avenue, Escondido, CA 92029 -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-24

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
813082.50
Total Face Value Of Loan:
813082.50
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1080617.50
Total Face Value Of Loan:
1080617.50

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$1,080,617.5
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,080,617.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,090,209.83
Servicing Lender:
CIBC Bank USA
Use of Proceeds:
Payroll: $1,080,617.5
Jobs Reported:
45
Initial Approval Amount:
$813,082.5
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$813,082.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$818,673.83
Servicing Lender:
CIBC Bank USA
Use of Proceeds:
Payroll: $813,082.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State