Search icon

AQUONICS WATER TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: AQUONICS WATER TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUONICS WATER TECHNOLOGY, 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: 11 Feb 1985 (40 years ago)
Date of dissolution: 13 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: H42285
FEI/EIN Number 592565920

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

Address: 6201 118TH AVE. N., LARGO, FL, 33773-3727, US
Mail Address: 6201 118TH AVE. N., LARGO, FL, 33773-3727, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shure Donald M President 6201 118TH AVE. N., LARGO, FL, 337733727
SHURE, DONALD Agent 6201 118TH AVE. N., LARGO, FL, 337733727

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-12 6201 118TH AVE. N., LARGO, FL 33773-3727 -
CHANGE OF MAILING ADDRESS 2003-03-12 6201 118TH AVE. N., LARGO, FL 33773-3727 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-12 6201 118TH AVE. N., LARGO, FL 33773-3727 -
NAME CHANGE AMENDMENT 1993-01-25 AQUONICS WATER TECHNOLOGY, INC. -
REGISTERED AGENT NAME CHANGED 1988-03-30 SHURE, DONALD -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State