Search icon

AQUILEX SMS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AQUILEX SMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUILEX SMS, 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: 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: 13 Apr 1982 (43 years ago)
Date of dissolution: 31 Jan 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: F76229
FEI/EIN Number 592205287

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

Address: 1615 118TH AVE NORTH, ST. PETERSBURG, FL, 33716
Mail Address: 1615 118TH AVE NORTH, ST. PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AQUILEX SMS, INC., ALASKA 110201 ALASKA
Headquarter of AQUILEX SMS, INC., MISSISSIPPI 704964 MISSISSIPPI
Headquarter of AQUILEX SMS, INC., NEW YORK 3900616 NEW YORK
Headquarter of AQUILEX SMS, INC., MINNESOTA e08f5923-95d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of AQUILEX SMS, INC., CONNECTICUT 0938723 CONNECTICUT
Headquarter of AQUILEX SMS, INC., IDAHO 562018 IDAHO

Central Index Key

CIK number Mailing Address Business Address Phone
0001491344 3344 PEACHTREE ROAD N.E., SUITE 2100, ATLANTA, GA, 30326 3344 PEACHTREE ROAD N.E., SUITE 2100, ATLANTA, GA, 30326 (404)869-6677

Filings since 2012-02-03

Form type 15-15D
File number 333-166853-02
Filing date 2012-02-03
File View File

Filings since 2010-08-19

Form type EFFECT
File number 333-166853-02
Filing date 2010-08-19
File View File

Filings since 2010-08-19

Form type 424B3
File number 333-166853-02
Filing date 2010-08-19
File View File

Filings since 2010-08-16

Form type S-4/A
File number 333-166853-02
Filing date 2010-08-16
File View File

Filings since 2010-05-14

Form type S-4
File number 333-166853-02
Filing date 2010-05-14
File View File

Key Officers & Management

Name Role Address
WORTH JOEL A General Manager 1615 118TH AVE. NORTH, ST. PETERSBURG, FL, 33716
VARNER L W Chief Executive Officer 1615 118TH AVE. NORTH, ST. PETERSBURG, FL, 33716
WORTH JOEL A Vice President 1615 118TH AVE. NORTH, ST. PETERSBURG, FL, 33716
C T CORPORATION SYSTEM Agent -
FERGUSON JAY W Executive Vice President 1615 118TH AVE. NORTH, ST. PETERSBURG, FL, 33716
BIRGE GREGORY M Secretary 1615 118TH AVE. NORTH, ST. PETERSBURG, FL, 33716
BIRGE GREGORY M Vice President 1615 118TH AVE. NORTH, ST. PETERSBURG, FL, 33716
LORIMER IAN A Chief Financial Officer 1615 118TH AVE. NORTH, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CONVERSION 2012-01-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000014776. CONVERSION NUMBER 900000119839
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-02-22 C T CORPORATION SYSTEM -
AMENDMENT AND NAME CHANGE 2009-12-07 AQUILEX SMS, INC. -
CANCEL ADM DISS/REV 2009-09-28 - -
CHANGE OF MAILING ADDRESS 2009-09-28 1615 118TH AVE NORTH, ST. PETERSBURG, FL 33716 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 1615 118TH AVE NORTH, ST. PETERSBURG, FL 33716 -
REINSTATEMENT 2003-02-04 - -

Documents

Name Date
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-24
Reg. Agent Change 2010-02-22
Amendment and Name Change 2009-12-07
REINSTATEMENT 2009-09-28
ANNUAL REPORT 2008-04-30
Amendment 2007-07-20
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State