Entity Name: | NATIVE AQUATICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIVE AQUATICS, 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: | 17 May 2001 (24 years ago) |
Document Number: | P01000051484 |
FEI/EIN Number |
651107826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21646 41ST DRIVE, LAKE CITY, FL, 32024, US |
Mail Address: | 21646 41ST DRIVE, LAKE CITY, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZ JOSEPH E | Vice President | 21646 41ST DRIVE, LAKE CITY, FL, 32024 |
BUSTOS FITZ JENNIFER D | President | 21646 41ST DRIVE, LAKE CITY, FL, 32024 |
FITZ JOSEPH E | Agent | 21646 41ST DRIVE, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 21646 41ST DRIVE, LAKE CITY, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 21646 41ST DRIVE, LAKE CITY, FL 32024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 21646 41ST DRIVE, LAKE CITY, FL 32024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State