Entity Name: | AQUA SCRUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2019 (5 years ago) |
Document Number: | F30619 |
FEI/EIN Number | 59-2114485 |
Address: | 14200 84th terrace No, Seminole, FL 33776 |
Mail Address: | PO BOX 3388, SEMINOLE, FL 33775 |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis, Kent Wilson, Jr. | Agent | 14200 84th terrace No, Seminole, FL 33776 |
Name | Role | Address |
---|---|---|
Davis, Kent Wilson, Jr. | President | 14200 84th terrace No, Seminole, FL 33776 |
Name | Role | Address |
---|---|---|
Davis, Kent Wilson, Jr. | Director | 14200 84th terrace No, Seminole, FL 33776 |
Name | Role | Address |
---|---|---|
Davis, Kent Wilson, Jr. | Secretary | 14200 84th terrace No, Seminole, FL 33776 |
Name | Role | Address |
---|---|---|
Davis, Kent Wilson, Jr. | Treasurer | 14200 84th terrace No, Seminole, FL 33776 |
Name | Role | Address |
---|---|---|
Davis, Kent Wilson, Jr. | Chief Executive Officer | 14200 84th terrace No, Seminole, FL 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 14200 84th terrace No, Seminole, FL 33776 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 14200 84th terrace No, Seminole, FL 33776 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-26 | Davis, Kent Wilson, Jr. | No data |
REINSTATEMENT | 2019-11-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2017-04-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-05-18 | 14200 84th terrace No, Seminole, FL 33776 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-07-30 |
REINSTATEMENT | 2019-11-06 |
ANNUAL REPORT | 2018-05-26 |
REINSTATEMENT | 2017-04-05 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State