Entity Name: | KREWE OF AQUATICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 27 Jan 2000 (25 years ago) |
Date of dissolution: | 28 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2023 (2 years ago) |
Document Number: | N00000000539 |
FEI/EIN Number |
593623348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28103 Perdido Beach Blvd B916, Orange Beach, AL, 36561, US |
Mail Address: | 28103 Perdido Beach Blvd B916, Orange, AL, 36561, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mashburn James | Vice President | 121351 County Road 97, Elberta, AL, 36530 |
Mashburn James | Director | 121351 County Road 97, Elberta, AL, 36530 |
Mathis Donald | Treasurer | 28103 Perdido Beach Blvd B916, Orange Beach, AL, 36561 |
Mathis Donald | Director | 28103 Perdido Beach Blvd B916, Orange Beach, AL, 36561 |
Mashburn Kathy | President | 121351 County Rd 97, Elberta, AL, 36530 |
Mashburn Kathy | Director | 121351 County Rd 97, Elberta, AL, 36530 |
Mayo William | Agent | 14300 Gorham RD, Pensacola, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-22 | 28103 Perdido Beach Blvd B916, Orange Beach, AL 36561 | - |
CHANGE OF MAILING ADDRESS | 2018-03-22 | 28103 Perdido Beach Blvd B916, Orange Beach, AL 36561 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-22 | Mayo, William | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-22 | 14300 Gorham RD, Pensacola, FL 32507 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State