Search icon

AQUATIC INFORMATICS OF WASHINGTON INC - Florida Company Profile

Company Details

Entity Name: AQUATIC INFORMATICS OF WASHINGTON INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (3 months ago)
Document Number: F19000003850
FEI/EIN Number NOT APPLICABLE

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

Address: 5600 Lindbergh Drive, Loveland, CO, 80538, US
Mail Address: 5600 Lindbergh Drive, Loveland, CO, 80538, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
Puhl Nicole President 5600 Lindbergh Drive, Loveland, CO, 80538
Joomratty Izmey H Chief Financial Officer 5600 Lindbergh Drive, Loveland, CO, 80538
Moore Joe Director 5600 Lindbergh Drive, Loveland, CO, 80538
Lysyk Kevin Director 5600 Lindbergh Drive, Loveland, CO, 80538
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111812 TOKAY SOFTWARE EXPIRED 2019-10-15 2024-12-31 - 2400-1111 W. GEORGIA STREET, VANCOUVER, BC, V6E4M-3

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-18 CT CORPORATION SYSTEM -
REINSTATEMENT 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 5600 Lindbergh Drive, Loveland, CO 80538 -
CHANGE OF MAILING ADDRESS 2024-12-18 5600 Lindbergh Drive, Loveland, CO 80538 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 1999 Broadway Ste 830, DENVER, CO 80202 -
CHANGE OF MAILING ADDRESS 2022-04-08 1999 Broadway Ste 830, DENVER, CO 80202 -
NAME CHANGE AMENDMENT 2022-04-07 AQUATIC INFORMATICS OF WASHINGTON INC -

Documents

Name Date
REINSTATEMENT 2024-12-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
Name Change 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-18
Foreign Profit 2019-08-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State