Search icon

AQUATIC SYSTEMS & RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: AQUATIC SYSTEMS & RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUATIC SYSTEMS & RESOURCES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 1987 (38 years ago)
Document Number: J73243
FEI/EIN Number 592822504

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

Address: 5453 SW QUAIL HOLLOW ST, PALM CITY, FL, 34990, US
Mail Address: PO BOX 1462, PALM CITY, FL, 34991, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAEHNLE, PATRICK G. President 5453 SW QUAIL HOLLOW ST, PALM CITY, FL, 34990
FAEHNLE, PATRICK G. Secretary 5453 SW QUAIL HOLLOW ST, PALM CITY, FL, 34990
FAEHNLE, PATRICK G. Director 5453 SW QUAIL HOLLOW ST, PALM CITY, FL, 34990
FAEHNLE PATRICK G Agent 5453 SW QUAIL HOLLOW ST., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-28 5453 SW QUAIL HOLLOW ST, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2002-05-29 FAEHNLE, PATRICK G -
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 5453 SW QUAIL HOLLOW ST., PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 5453 SW QUAIL HOLLOW ST, PALM CITY, FL 34990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000426161 TERMINATED 1000000830143 MARTIN 2019-06-13 2039-06-19 $ 957.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000149728 TERMINATED 1000000706225 MARTIN 2016-02-22 2036-02-25 $ 327.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000657573 TERMINATED 1000000679644 MARTIN 2015-06-05 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000522044 TERMINATED 1000000606602 MARTIN 2014-04-09 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000507011 TERMINATED 1000000603918 MARTIN 2014-04-02 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12001046278 TERMINATED 1000000432472 MARTIN 2012-12-12 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000680945 TERMINATED 1000000308112 MARTIN 2012-10-11 2032-10-17 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State