Search icon

AQUIA BEACH MARINA, INC.

Company Details

Entity Name: AQUIA BEACH MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F95000001032
FEI/EIN Number 54-0788856
Address: 1131 VERNON PLACE, MARCO ISLAND, FL 34145
Mail Address: 1131 VERNON PLACE, MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: VIRGINIA

Agent

Name Role Address
PARCELLES, ROBERT JSR Agent 1131 VERNON PLACE, MARCO ISLAND, FL 34145

President

Name Role Address
PARCELLES, ROBERT JSR President 1131 VERNON PLACE, MARCO ISLAND, FL 34145

Treasurer

Name Role Address
PARCELLES, ROBERT JSR Treasurer 1131 VERNON PLACE, MARCO ISLAND, FL 34145

Clerk

Name Role Address
PARCELLES, ROBERT JSR Clerk 1131 VERNON PLACE, MARCO ISLAND, FL 34145

Secretary

Name Role Address
PARCELLES, RODGER J Secretary 600 LEWIS COURT, MARCO ISLAND, FL 34145

Vice President

Name Role Address
SALE, RUBIN Vice President 3 HOPE SPRINGS ROAD, STAFFORD, VA

Director

Name Role Address
DEAN, DAVID D Director 2750 KILLARNEY DRIVE - SUITE 107, WOODBRIDGE, VA 22192

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 1131 VERNON PLACE, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 1998-05-13 1131 VERNON PLACE, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-07 1131 VERNON PLACE, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State