AQUENT, INC. - Florida Company Profile

Entity Name: | AQUENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Dec 1993 (32 years ago) |
Date of dissolution: | 02 Jul 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jul 2002 (23 years ago) |
Document Number: | F93000005552 |
FEI/EIN Number | 042928658 |
Address: | 711 BOLYSTON ST., BOSTON, MA, 02116-2616 |
Mail Address: | 711 BOLYSTON ST., BOSTON, MA, 02116-2616 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CHUANG JOHN H | President | 711 BOYLSTON ST, BOSTON, MA, 02116 |
KAPNER STEVEN M | Director | 711 BOYLSTON STREET, BOSTON, MA, 02116 |
WENJEN MIA | AD | 711 BOLYSTON ST., BOSTON, MA, 021162616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-07-02 | - | - |
REINSTATEMENT | 2001-01-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1999-04-07 | AQUENT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-23 | 711 BOLYSTON ST., BOSTON, MA 02116-2616 | - |
CHANGE OF MAILING ADDRESS | 1999-02-23 | 711 BOLYSTON ST., BOSTON, MA 02116-2616 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000487029 | LAPSED | 02-CA-7082-0 | 9TH CIRCUIT CT ORANGE COUNTY | 2002-12-03 | 2007-12-16 | $14,810.24 | BATAC CORPORATION, 7860 UNIVERSAL BOULEVARD SUITE 380, ORLANDO FL 32819 |
Name | Date |
---|---|
Withdrawal | 2002-07-02 |
REINSTATEMENT | 2001-01-30 |
Name Change | 1999-04-07 |
ANNUAL REPORT | 1999-02-23 |
ANNUAL REPORT | 1998-01-28 |
ANNUAL REPORT | 1997-04-15 |
ANNUAL REPORT | 1996-03-26 |
ANNUAL REPORT | 1995-06-28 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State