Entity Name: | AQUA DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Oct 1996 (28 years ago) |
Date of dissolution: | 14 Apr 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Apr 2006 (19 years ago) |
Document Number: | F96000005099 |
FEI/EIN Number | 77-0036757 |
Address: | 65 GROVE STREET, WATERTOWN, MA 02472 |
Mail Address: | 65 GROVE STREET, WATERTOWN, MA 02472 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
BROWN, DOUGLAS R | Director | 4636 SOMERTON ROAD, FEASTERVILLE TREVOSE, PA 19053 |
GOLDMAN, REBECCA W | Director | 4636 SOMERTON ROAD, FEASTERVILLE TREVOSE, PA 19053 |
Name | Role | Address |
---|---|---|
BROWN, DOUGLAS R | Vice President | 4636 SOMERTON ROAD, FEASTERVILLE TREVOSE, PA 19053 |
ANES, JOSE | Vice President | 4636 SOMERTON ROAD, FEASTERVILLE TREVOSE, PA 19053 |
Name | Role | Address |
---|---|---|
GOLDMAN, REBECCA W | Secretary | 4636 SOMERTON ROAD, FEASTERVILLE TREVOSE, PA 19053 |
SMITH, GUY | Secretary | 4636 SOMERTON ROAD, FEASTERVILLE TREVOSE, PA 19053 |
Name | Role | Address |
---|---|---|
OLIVER, GEORGE | President | 4636 SOMERTON ROAD, FEASTERVILLE TREVOSE, PA 19053 |
Name | Role | Address |
---|---|---|
RICCIO, LOUANN | Assistant Secretary | 187 DANAWAY ROAD, WILTON, CT 06897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-04-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-27 | 65 GROVE STREET, WATERTOWN, MA 02472 | No data |
CHANGE OF MAILING ADDRESS | 1999-03-16 | 65 GROVE STREET, WATERTOWN, MA 02472 | No data |
Name | Date |
---|---|
Withdrawal | 2006-04-14 |
ANNUAL REPORT | 2005-04-28 |
Reg. Agent Change | 2005-04-27 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-05-07 |
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State