Search icon

AQUA SOFT WATER SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AQUA SOFT WATER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA SOFT WATER SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Feb 1981 (44 years ago)
Document Number: F19978
FEI/EIN Number 592094296

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

Address: 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411
Mail Address: 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE LLOYD M President 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411
RICE MARGARET E Vice President 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411
RICE MARGARET E Director 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411
SUFTKO DEBORAH L Secretary 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411
SUFTKO DEBORAH L Treasurer 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411
SUFTKO RYAN M Director 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411
LLOYD & MARGARET RICE Agent 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411

Form 5500 Series

Employer Identification Number (EIN):
592094296
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2003-04-14 LLOYD & MARGARET RICE -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 1998-04-17 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL 33411 -

Court Cases

Title Case Number Docket Date Status
ROCHELLE M. MASSINELLO VS DEUTSCHE BANK NATIONAL TRUST, ETC., ET AL. 4D2015-3972 2015-10-23 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA021778XXXXMB

Parties

Name ROCHELLE M. MASSINELLO
Role Appellant
Status Active
Name UNKNOWN PERSON(S)
Role Appellee
Status Active
Name UNKNOWN SPOUSE
Role Appellee
Status Active
Name AMERIQUEST MORTGAGE COMPANY
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations LISA M. SZULGIT-RIER, MONIKA SIWIEC, CLARFIELD, OKON AND SALOMONE, P.L., Nicole R. Topper
Name CARL A. BRYAN
Role Appellee
Status Active
Name AQUA SOFT WATER SYSTEMS, INC.
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 6666-02-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **REMAILED 1/12/16 ORDER TO NEW ADDRESS**
Docket Date 2016-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-03-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 21, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-01-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ *REMAILED THIS ORDER TO AA 1/26/16*The December 22, 2015 amended motion of Morton Antman, counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2015-12-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **AMENDED**
On Behalf Of ROCHELLE M. MASSINELLO
Docket Date 2015-12-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that Morton Antman, Esquire's December 16, 2015 motion to withdraw as counsel of record is denied without prejudice to refiling with a certificate of service which indicates that the motion was served on the appellant.
Docket Date 2015-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROCHELLE M. MASSINELLO
Docket Date 2015-12-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROCHELLE M. MASSINELLO
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 11, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROCHELLE M. MASSINELLO
Docket Date 2015-10-27
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130 (a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2015-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROCHELLE M. MASSINELLO
Docket Date 2015-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
400205.00
Total Face Value Of Loan:
400205.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400205
Current Approval Amount:
400205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402556.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State