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