Search icon

AQUARIUS SPRINKLERS, INC. - Florida Company Profile

Company Details

Entity Name: AQUARIUS SPRINKLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUARIUS SPRINKLERS, 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: 16 May 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L73379
FEI/EIN Number 593013304

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

Address: 981 SW 69TH AVE, PLANTATION, FL, 33317
Mail Address: 981 SW 69TH AVE, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVESTRI MICHAEL A. Agent 981 SW 69TH AVENUE, PLANTATION, FL, 33317
SILVESTRI, MICHAEL A. President 981 SW 69TH AVENUE, PLANTATION, FL
SILVESTRI, MICHAEL A. Director 981 SW 69TH AVENUE, PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 981 SW 69TH AVE, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2003-02-10 981 SW 69TH AVE, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 981 SW 69TH AVENUE, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 1998-03-06 SILVESTRI, MICHAEL A. -
REINSTATEMENT 1996-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000366198 LAPSED 07-04946 COSO (61) COUNTY, BROWARD COUNTY, FL 2007-10-31 2012-11-14 $13,006.51 JOHN DEER LANDSCAPES, INC., 5610 MCGINNIS FERRY ROAD, ALPHARETTA, GA 30005
J13001406413 LAPSED 07-04946 COSO (61) COUNTY, BROWARD COUNTY, FL 2007-10-31 2018-09-20 $13,006.51 JOHN DEERE LANDSCAPES, INC., 5610 MCGINNIS FERRY ROAD, ALPHARETTA, GA 30005

Documents

Name Date
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-06-13
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State