Entity Name: | ANIMALS AQUATIC, 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: | 07 May 2014 (11 years ago) |
Date of dissolution: | 20 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jul 2023 (2 years ago) |
Document Number: | N14000004408 |
FEI/EIN Number |
32-0440797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 NE 48th Street, Fort Lauderdale, FL, 33308, US |
Mail Address: | 3100 NE 48th Street, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUDERMAN ROBERT | President | 3100 NE 48th Street, Fort Lauderdale, FL, 33308 |
RUDERMAN ROBERT | Director | 3100 NE 48th Street, Fort Lauderdale, FL, 33308 |
Mitzkewich Yuri D | Director | 3400 Pan American Dr, MiamI, FL, 33133 |
Mitzkewich Yuri D | Treasurer | 3400 Pan American Dr, MiamI, FL, 33133 |
Engel Geoffrey | Director | 201 Whippoorwill Rd, Chappaqua, NY, 10514 |
Engel Geoffrey | Secretary | 201 Whippoorwill Rd, Chappaqua, NY, 10514 |
Vogel Leigh | Director | 901 N Nelson St, Arlington, VA, 22203 |
RUDERMAN ROBERT | Agent | 3100 NE 48th Street, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-20 | - | - |
NAME CHANGE AMENDMENT | 2019-01-24 | ANIMALS AQUATICS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-08 | 3100 NE 48th Street, Suite 705, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2017-01-08 | 3100 NE 48th Street, Suite 705, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-08 | 3100 NE 48th Street, Suite 705, Fort Lauderdale, FL 33308 | - |
AMENDMENT AND NAME CHANGE | 2015-10-27 | EYES FOR ANIMALS INC. | - |
NAME CHANGE AMENDMENT | 2014-11-24 | THE UNITED STATES OF ANIMALS, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
Name Change | 2019-01-24 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-04-25 |
Amendment and Name Change | 2015-10-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State