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 |
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 |
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 |
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 | - | - |
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 |
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