Entity Name: | AQUATIC SENSORS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AQUATIC SENSORS CORPORATION 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: | 02 Mar 1990 (35 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | L55170 |
FEI/EIN Number |
593023824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1663 TECHNOLOGY AVENUE, ALACHUA, FL, 32615, US |
Mail Address: | 1663 TECHNOLOGY AVENUE, ALACHUA, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN ROBERT E | President | 11325 WOODSONG LOOP N., JACKSONVILLE, FL, 32225 |
GREEN ROBERT E | Director | 11325 WOODSONG LOOP N., JACKSONVILLE, FL, 32225 |
COX JOHN D | Vice President | 3416 S.E. 29TH BLVD., GAINESVILLE, FL |
COX JOHN D | Secretary | 3416 S.E. 29TH BLVD., GAINESVILLE, FL |
COX JOHN D | Director | 3416 S.E. 29TH BLVD., GAINESVILLE, FL |
ECKEL DAVID | Director | 6121 N.W. 1ST PLACE, GAINESVILLE, FL, 32607 |
COX JOHN D | Agent | 1663 TECHNOLOGY AVENUE, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-05-22 | COX, JOHN D | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-22 | 1663 TECHNOLOGY AVENUE, ALACHUA, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 1995-05-22 | 1663 TECHNOLOGY AVENUE, ALACHUA, FL 32615 | - |
REINSTATEMENT | 1995-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1992-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
AMENDMENT | 1991-11-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-07-10 | 1663 TECHNOLOGY AVENUE, ALACHUA, FL 32615 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State