Search icon

AQUA-SERVE, INC. - Florida Company Profile

Company Details

Entity Name: AQUA-SERVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA-SERVE, 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: 13 Jul 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L01790
FEI/EIN Number 650243265

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

Address: 20547 OLD CUTLER RD #230, MIAMI, FL, 33189
Mail Address: 20547 OLD CUTLER RD., #230, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD JAMES E President 7880 SW 139 TERRACE, MIAMI, FL, 33158
CRAWFORD JAMES E Vice President 7880 SW 139 TERRACE, MIAMI, FL, 33158
CRAWFORD JAMES E Secretary 7880 SW 139 TERRACE, MIAMI, FL, 33158
CRAWFORD JAMES E Treasurer 7880 SW 139 TERRACE, MIAMI, FL, 33158
CRAWFORD JAMES E Agent 7880 SW 139 TERRACE, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-20 7880 SW 139 TERRACE, MIAMI, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-18 20547 OLD CUTLER RD #230, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2004-05-17 CRAWFORD, JAMES E -
CHANGE OF MAILING ADDRESS 1999-05-26 20547 OLD CUTLER RD #230, MIAMI, FL 33189 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000324637 ACTIVE 1000000216047 DADE 2011-05-17 2031-05-25 $ 699.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000171762 ACTIVE 1000000049934 25626 3010 2007-05-16 2027-06-06 $ 1,203.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J03900013747 LAPSED 03-6581 CA 11 11TH JUD CIR, MIAMI-DADE CO 2003-09-25 2008-10-24 $41214.57 LPP MORTGAGE LTD. F/K/A LOAN PARTICIPANT PARTNERS, LTD, 600 LEGACY DRIVE, 3 EAST, PLANO, TX 75024
J13000593930 INACTIVE WITH A SECOND NOTICE FILED 03-6581-CA-11 MIAMI-DADE CO 11TH JUDICIAL 2003-09-25 2018-03-21 $41,214.57 CADLES OF GRASSY MEADOWS II, L.L.C., 100 N CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-08-20
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-05-17
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1998-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State