Search icon

AQUA SCRUB, INC. - Florida Company Profile

Company Details

Entity Name: AQUA SCRUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA SCRUB, 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: 15 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: F30619
FEI/EIN Number 592114485

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

Address: 14200 84th terrace No, Seminole, FL, 33776, US
Mail Address: PO BOX 3388, SEMINOLE, FL, 33775, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Kent WJr. President 14200 84th terrace No, Seminole, FL, 33776
Davis Kent WJr. Director 14200 84th terrace No, Seminole, FL, 33776
Davis Kent WJr. Secretary 14200 84th terrace No, Seminole, FL, 33776
Davis Kent WJr. Treasurer 14200 84th terrace No, Seminole, FL, 33776
Davis Kent WJr. Chief Executive Officer 14200 84th terrace No, Seminole, FL, 33776
Davis Kent WJr. Agent 14200 84th terrace No, Seminole, FL, 33776

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 14200 84th terrace No, Seminole, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 14200 84th terrace No, Seminole, FL 33776 -
REGISTERED AGENT NAME CHANGED 2021-02-26 Davis, Kent Wilson, Jr. -
REINSTATEMENT 2019-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2004-05-18 14200 84th terrace No, Seminole, FL 33776 -

Documents

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: 03 Apr 2025

Sources: Florida Department of State