Search icon

AQUA SCIENCE, INC.

Company Details

Entity Name: AQUA SCIENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Nov 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 1984 (40 years ago)
Document Number: G06697
FEI/EIN Number 59-2235505
Address: 7015 BAYOU WEST PLACE, PINELLAS PARK, FL 33782
Mail Address: 7015 BAYOU WEST PLACE, PINELLAS PARK, FL 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
AGNEW, DOUGLAS C. Agent 7015 BAYOU WEST PLACE, PINELLAS PARK, FL 33782

Vice President

Name Role Address
AGNEW, AMY L Vice President 7015 BAYOU WEST PLACE, PINELLAS PARK, FL 33782

President

Name Role Address
AGNEW, DOUGLAS C. President 7015 BAYOU WEST PLACE, PINELLAS PARK, FL 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 7015 BAYOU WEST PLACE, PINELLAS PARK, FL 33782 No data
CHANGE OF MAILING ADDRESS 2001-05-23 7015 BAYOU WEST PLACE, PINELLAS PARK, FL 33782 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 7015 BAYOU WEST PLACE, PINELLAS PARK, FL 33782 No data
REINSTATEMENT 1984-12-27 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001171932 TERMINATED 1000000643932 PINELLAS 2014-10-23 2024-12-17 $ 372.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000610146 TERMINATED 1000000615668 PINELLAS 2014-04-23 2024-05-09 $ 800.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000679756 TERMINATED 1000000304921 PINELLAS 2012-10-11 2022-10-17 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State