Search icon

AQUANAUTIQUE, INC. - Florida Company Profile

Company Details

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

AQUANAUTIQUE, 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: 28 Apr 1988 (37 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M79200
FEI/EIN Number 592889473

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

Address: 2940 JANE LANE, HILLIARD, FL, 32046, US
Mail Address: 2940 JANE LANE, HILLIARD, FL, 32046, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD ROGER Director 2940 JANE LANE, HILLIARD, FL, 32046
DEVLIN LISA K Vice President 12444 MUSCOVY LANE, JACKSONVILLE, FL, 32223
LLOYD SALLY S Secretary 2940 JANE LANE, HILLIARD, FL, 32046
LLOYD SALLY S Treasurer 2940 JANE LANE, HILLIARD, FL, 32046
LLOYD ROGER Agent 2940 JANE LANE, HILLIARD, FL, 32046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08345900225 COUNTRY DAY CASTLE & STABLE EXPIRED 2008-12-10 2013-12-31 - 2940 JANE LANE, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2940 JANE LANE, HILLIARD, FL 32046 -
CHANGE OF MAILING ADDRESS 2008-04-30 2940 JANE LANE, HILLIARD, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-24 2940 JANE LANE, HILLIARD, FL 32046 -
REGISTERED AGENT NAME CHANGED 1996-05-01 LLOYD, ROGER -

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-10-03
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State