Search icon

ACQUA TERRA, INC. - Florida Company Profile

Company Details

Entity Name: ACQUA TERRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACQUA TERRA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 1984 (41 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H09604
FEI/EIN Number 592420600

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

Address: 700 NORTH 62ND AVE, HOLLYWOOD, FL, 33024, US
Mail Address: 700 NORTH 62ND AVE, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVI MARIO A Director 2728 NE 24 ST, LIGHTHOUSE PT, FL
SALVI MARIO A President 2728 NE 24 ST, LIGHTHOUSE PT, FL
SALVI MARIO A Secretary 2728 NE 24 ST, LIGHTHOUSE PT, FL
SALVI PHILIP A Vice President 5100 NW 83 LANE, CORAL SPRINGS, FL, 33087
SALVI MARIO Agent 700 N 62ND AVENUE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-01-17 SALVI, MARIO -
REGISTERED AGENT ADDRESS CHANGED 2002-01-17 700 N 62ND AVENUE, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2000-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1996-07-08 700 NORTH 62ND AVE, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-08 700 NORTH 62ND AVE, HOLLYWOOD, FL 33024 -
NAME CHANGE AMENDMENT 1991-02-08 ACQUA TERRA, INC. -
REINSTATEMENT 1991-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000505609 LAPSED 09-035491 CACE 02 BROWARD COUNTY 2010-03-29 2015-04-16 $56,077.55 HARTFORD FIRE INSURANCE COMPANY, P.O. BOX 280431, EAST HARTFORD, CT 06128

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-04-24
REINSTATEMENT 2000-05-18
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308412279 0418800 2005-10-04 SADDLE CLUB DR AND WESTON RD, BONAVENTURE, FL, 33325
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-02-13
Case Closed 2012-01-23

Related Activity

Type Complaint
Activity Nr 205219405
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-02-14
Abatement Due Date 2006-02-21
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-02-14
Abatement Due Date 2006-02-21
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard UNAPEQUIP

Date of last update: 02 Apr 2025

Sources: Florida Department of State