Search icon

SUB-AQUATICS, INC. - Florida Company Profile

Company Details

Entity Name: SUB-AQUATICS, 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: 09 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: F93000003606
FEI/EIN Number 310816610

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

Mail Address: 8855 E Broad St, Reynoldsburg, OH, 43068, US
Address: 2685 SE 58th Avenue, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Schuster Mark E President 392 West Street, Naples, FL, 34108
Jogun Matthew Secretary 202 West Main St, New Albany, OH, 43054
FLAMMANG DONNA Agent 8891 Brighton Lane, Suite 112, Bonita SPrings, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127853 BREATHING AIR SYSTEMS ACTIVE 2023-10-16 2028-12-31 - 5800 SW 25TH STREET, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 2685 SE 58th Avenue, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 8891 Brighton Lane, Suite 112, Bonita SPrings, FL 34475 -
CHANGE OF MAILING ADDRESS 2024-02-19 2685 SE 58th Avenue, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2024-02-19 FLAMMANG, DONNA -
REINSTATEMENT 2019-10-07 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-09-03 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-12-11
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State