Search icon

AQUA AERO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AQUA AERO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA AERO ENTERPRISES, 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: 30 Jan 2001 (24 years ago)
Document Number: P01000011171
FEI/EIN Number 522292174

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

Address: 2308 SUNRISE KEY BLVD, FT LAUDERDALE, FL, 33304
Mail Address: 2308 SUNRISE KEY BLVD, FT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS Sarah Manager 2308 SUNRISE KEY BLVD, FT LAUDERDALE, FL, 33304
Nichols Sarah Agent 2308 SUNRISE KEY BLVD, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 2308 SUNRISE KEY BLVD, FT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2011-04-22 2308 SUNRISE KEY BLVD, FT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 2308 SUNRISE KEY BLVD, FT LAUDERDALE, FL 33304 -

Court Cases

Title Case Number Docket Date Status
MARLIN YACHT MFG., INC. and GIUSEPPE GISMONDI VS ALEX NICHOLS and AQUA AERO ENTERPRISES, INC. 4D2017-2434 2017-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-38110

Parties

Name MARLIN YACHT MFG., INC.
Role Appellant
Status Active
Representations Jonathan R. Kaplan
Name GIUSEPPE GISMONDI
Role Appellant
Status Active
Name ALEX NICHOLS
Role Appellee
Status Active
Representations JUSTIN SCOTT FIORILLI
Name AQUA AERO ENTERPRISES, INC.
Role Appellee
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARLIN YACHT MFG., INC.
Docket Date 2018-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-05-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-05-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALEX NICHOLS
Docket Date 2018-05-07
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of ALEX NICHOLS
Docket Date 2018-05-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the issues for review in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN***
On Behalf Of ALEX NICHOLS
Docket Date 2018-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 4/30/18
On Behalf Of ALEX NICHOLS
Docket Date 2018-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARLIN YACHT MFG., INC.
Docket Date 2017-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 27, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further ORDERED that this court's November 22, 2017 order to show cause is discharged.
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARLIN YACHT MFG., INC.
Docket Date 2017-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (926 PAGES)
Docket Date 2017-11-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MARLIN YACHT MFG., INC.
Docket Date 2017-11-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED- SEE 12/06/17 ORDER***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants’ August 23, 2017 “motion to vacate court’s sua sponte order dismissing appeal for non-payment of filing fees and motion to reinstate appeal” is granted, and the above-styled appeal is reinstated.
Docket Date 2017-08-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO VACATE SUA SPONTE ORDER DISMISSING APPEAL
On Behalf Of ALEX NICHOLS
Docket Date 2017-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate ~ COURT'S SUA SPONTE ORDER DISMISSING APPEAL FOR NON-PAYMENT OF FILING FEES *AND* MOTION TO REINSTATE APPEAL
On Behalf Of MARLIN YACHT MFG., INC.
Docket Date 2017-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **ORDER VACATED/CASE REINSTATED- SEE 8/30/17 ORDER** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-08-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State