Search icon

FLORIDA AQUASTORE AND UTILITY CONSTRUCTION, INC.

Company Details

Entity Name: FLORIDA AQUASTORE AND UTILITY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Aug 1983 (42 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 31 Dec 1991 (33 years ago)
Document Number: G52974
FEI/EIN Number 59-2317143
Address: 4722 N.W. BOCA RATON BLVD., STE. C-102, BOCA RATON, FL 33431
Mail Address: 4722 N.W. BOCA RATON BLVD., STE. C-102, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NV4NJ0VT3EJU22 G52974 US-FL GENERAL ACTIVE 1983-08-04

Addresses

Legal C/O Whelchel, Thomas M, 4722 North West Boca Raton Boulevard, Suite C-102, Boca Raton, US-FL, US, 33431
Headquarters 4722 North West Boca Raton Boulevard, Suite C-102, Boca Raton, US-FL, US, 33431

Registration details

Registration Date 2015-05-09
Last Update 2023-12-10
Status LAPSED
Next Renewal 2023-12-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As G52974

Agent

Name Role Address
Whelchel, Thomas M Agent 4722 NW Boca Raton Blvd., Suite C-102, BOCA RATON, FL 33431

Chief Executive Officer

Name Role Address
WHELCHEL, THOMAS M Chief Executive Officer 4722 N.W.BOCA RATON BLVD., STE C-102, BOCA RATON, FL 33431

Vice President

Name Role Address
SICURO, MARCELO Vice President 4722 NW BOCA RATON BLVD STE C-102, BOCA RATON, FL 33431

Secretary

Name Role Address
SICURO, MARCELO Secretary 4722 NW BOCA RATON BLVD STE C-102, BOCA RATON, FL 33431

Chairman

Name Role Address
WHELCHEL, JOHN D Chairman 4722 NW BOCA RATON BLVD, STE C-102, BOCA RATON, FL 33431

Chief Financial Officer

Name Role Address
Jackson, Tracey Chief Financial Officer 4722 N.W. BOCA RATON BLVD., STE. C-102 BOCA RATON, FL 33431

President

Name Role Address
Hartofilis, Nick President 4722 NW Boca Raton Blvd Suite C102, Boca Raton, FL 33413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-15 Whelchel, Thomas M No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 4722 NW Boca Raton Blvd., Suite C-102, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 4722 N.W. BOCA RATON BLVD., STE. C-102, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2011-01-03 4722 N.W. BOCA RATON BLVD., STE. C-102, BOCA RATON, FL 33431 No data
EVENT CONVERTED TO NOTES 1991-12-31 No data No data
REINSTATEMENT 1985-07-31 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State