Search icon

AQUATIC CONSERVATION INC. - Florida Company Profile

Company Details

Entity Name: AQUATIC CONSERVATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUATIC CONSERVATION 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: 18 Nov 1988 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2006 (18 years ago)
Document Number: K46283
FEI/EIN Number 592907775

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

Address: 13300 LITEWOOD DRIVE, HUDSON, FL, 34669, US
Mail Address: POST OFFICE BOX 10268, BROOKSVILLE, FL, 34603, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JOSEPH C Director 8370 SPIRIT WAY, WEEKI WACHEE, FL, 34613
COOPER JOSEPH C President 8370 SPIRIT WAY, WEEKI WACHEE, FL, 34613
COOPER DENNIS E Vice President 8367 SPIRIT WAY, WEEKI WACHEE, FL, 34613
COOPER SUZANNE Treasurer 8367 SPIRIT WAY, WEEKI WACHEE, FL, 34613
COOPER JOSEPH C Agent 8370 SPIRIT WAY, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 8370 SPIRIT WAY, WEEKI WACHEE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 13300 LITEWOOD DRIVE, HUDSON, FL 34669 -
CHANGE OF MAILING ADDRESS 2011-06-15 13300 LITEWOOD DRIVE, HUDSON, FL 34669 -
REGISTERED AGENT NAME CHANGED 2011-06-15 COOPER, JOSEPH C -
CANCEL ADM DISS/REV 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1994-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State