Search icon

AQUATIC EXPRESSIONS, INC. - Florida Company Profile

Company Details

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

AQUATIC EXPRESSIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 May 2015 (10 years ago)
Document Number: P00000102627
FEI/EIN Number 651052563

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

Address: 5660 STRAND CT, NAPLES, FL, 34110, US
Mail Address: 5660 STRAND CT, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIX DIOGO M President 5660 Strand Ct, Naples, FL, 34110
FELIX DIOGO M Director 5660 Strand Ct, Naples, FL, 34110
FELIX MICHELLE P Vice President 5660 Strand Ct, Naples, FL, 34110
FELIX DIOGO M Agent 5660 Strand Ct, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068500 CUSTOM BUILT BY DESIGN ACTIVE 2020-06-17 2025-12-31 - 2671 SWAMP CABBAGE COURT, FORT MYERS, FL, 33901
G15000061283 CREATIVE STONE & TILE WORKS EXPIRED 2015-06-16 2020-12-31 - 7935 AIRPORT PULLING ROAD, # 4222, NAPLES, FL, 34109
G15000006693 AQUATIC EXPRESSIONS EXPIRED 2015-01-19 2020-12-31 - 7935 AIRPORT PULLING RD N, SUITE 4222, NAPLES, FL, 34109
G13000039643 CREATIVE STONE & TILE WORKS EXPIRED 2013-04-24 2018-12-31 - 7935 AIRPORT PULLING ROAD N., SUITE 4-222, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 5660 Strand Ct, Suite A-114, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 5660 STRAND CT, STE A114, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2023-07-05 5660 STRAND CT, STE A114, NAPLES, FL 34110 -
AMENDMENT AND NAME CHANGE 2015-05-21 AQUATIC EXPRESSIONS, INC. -
REGISTERED AGENT NAME CHANGED 2015-05-21 FELIX, DIOGO M -
AMENDMENT 2015-04-17 - -
AMENDMENT 2013-12-26 - -
AMENDMENT 2007-06-15 - -
AMENDMENT 2006-06-22 - -
AMENDMENT 2004-01-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4095427710 2020-05-01 0455 PPP 10353 WINTERVIEW DRIVE, NAPLES, FL, 34109
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27639
Loan Approval Amount (current) 27639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27919.93
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State