Search icon

AQUA CRUISES, INC.

Company Details

Entity Name: AQUA CRUISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: P00000040468
FEI/EIN Number 651000370
Address: 17720 Oakwood Avenue, BOCA RATON, FL, 33487, US
Mail Address: 17720 Oakwood Avenue, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DeDomenico Paul J Agent 17720 Oakwood Avenue, BOCA RATON, FL, 33487

President

Name Role Address
DEDOMENICO ANGELA President 17720 OAKWOOD AVENUE, BOCA RATON, FL, 33487

Officer

Name Role Address
DEDOMENICO PAUL Officer 17720 Oakwood Avenue, BOCA RATON, FL, 33487

Manager

Name Role Address
DEDOMENICO RYAN Manager 17720 Oakwood Avenue, BOCA RATON, FL, 33487

Treasurer

Name Role Address
DEDOMENICO KYLE Treasurer 17720 OAKWOOD AVENUE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064675 TRAVEL MGMT SOLUTIONS ACTIVE 2020-06-09 2025-12-31 No data 17720 OAKWOOD AVENUE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-30 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-14 DeDomenico, Paul J No data
REINSTATEMENT 2019-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2017-06-29 No data No data
CHANGE OF MAILING ADDRESS 2015-04-29 17720 Oakwood Avenue, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 17720 Oakwood Avenue, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 17720 Oakwood Avenue, BOCA RATON, FL 33487 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000711912 TERMINATED 1000000483791 PALM BEACH 2013-03-20 2023-04-11 $ 400.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000700626 TERMINATED 1000000432661 PALM BEACH 2013-03-13 2023-04-11 $ 1,344.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2021-03-15
Amendment 2020-03-30
ANNUAL REPORT 2020-03-14
REINSTATEMENT 2019-10-18
REINSTATEMENT 2018-10-07
Amendment 2017-06-29
ANNUAL REPORT 2017-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State