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 |
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 |
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 |
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 | - | - |
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