Search icon

NORTH AMERICAN AQUATIC DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN AQUATIC DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN AQUATIC DESIGN, 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: 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: 28 Sep 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000095139
FEI/EIN Number 593747318

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

Address: 173 Piper Dr., Hawthorne, FL, 32640, US
Mail Address: 173 Piper Dr., Hawthorne, FL, 32640, US
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILMOTTE TERRY H President 173 PIPER DRIVE, HAWTHORNE, FL, 32640
WILMOTTE TERRY H Secretary 173 PIPER DRIVE, HAWTHORNE, FL, 32640
WILMOTTE TERRY H Treasurer 173 PIPER DRIVE, HAWTHORNE, FL, 32640
HALL DOUGLAS Vice President 6305 PENNA ST., BROOKSVILLE, FL, 34609
Wilmotte Terry H Agent 173 Piper Dr., Hawthorne, FL, 32640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 173 Piper Dr., Hawthorne, FL 32640 -
CHANGE OF MAILING ADDRESS 2013-04-28 173 Piper Dr., Hawthorne, FL 32640 -
REGISTERED AGENT NAME CHANGED 2013-04-28 Wilmotte, Terry H -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 173 Piper Dr., Hawthorne, FL 32640 -
AMENDMENT 2008-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000101900 TERMINATED 1000000249801 PUTNAM 2012-02-06 2022-02-15 $ 1,052.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-07
Amendment 2016-10-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State