Search icon

AQUASOL COMMERCIAL CHEMICALS, INC. - Florida Company Profile

Company Details

Entity Name: AQUASOL COMMERCIAL CHEMICALS, 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: 18 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: F97000006705
FEI/EIN Number 742861600

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

Address: 1707 Townhurst Dr., Houston, TX, 77043, US
Mail Address: 1707 TOWNHURST DRIVE, HOUSTON, TX, 77043, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
FALIK ALAN J Chief Executive Officer 1707 Townhurst Dr., Houston, TX, 77043
Boyer Kevin Chief Operating Officer 300 North Riverside Drive, Edgewater, FL, 32132
Boyer Kevin Agent 300 North Riverside Drive, Edgewater, FL, 32132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001200 POOLSURE ACTIVE 2017-01-04 2027-12-31 - 1707 TOWNHURST DR, HOUSTON, TX, 77043
G17000001205 POOLSURE SE, LLC EXPIRED 2017-01-04 2022-12-31 - 1707 TOWNHURST DR., HOUSTON, TX, 77043
G11000045429 POOLSURE EXPIRED 2011-05-11 2016-12-31 - 320 N. MAGNOLIA AVENUE, SUITE B-2, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-09 Boyer, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 300 North Riverside Drive, Edgewater, FL 32132 -
REINSTATEMENT 2017-09-29 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 1707 Townhurst Dr., Houston, TX 77043 -
CHANGE OF MAILING ADDRESS 2008-02-20 1707 Townhurst Dr., Houston, TX 77043 -
CANCEL ADM DISS/REV 2005-03-25 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000033820 TERMINATED 1000000057341 09390 4562 2007-08-13 2028-02-06 $ 27,119.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State