Search icon

NORTH AMERICAN AQUATIC DESIGN, INC.

Company Details

Entity Name: NORTH AMERICAN AQUATIC DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Sep 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000095139
FEI/EIN Number 59-3747318
Address: 173 Piper Dr., Hawthorne, FL 32640
Mail Address: 173 Piper Dr., Hawthorne, FL 32640
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
Wilmotte, Terry H Agent 173 Piper Dr., Hawthorne, FL 32640

President

Name Role Address
WILMOTTE, TERRY H President 173 PIPER DRIVE, HAWTHORNE, FL 32640

Secretary

Name Role Address
WILMOTTE, TERRY H Secretary 173 PIPER DRIVE, HAWTHORNE, FL 32640

Treasurer

Name Role Address
WILMOTTE, TERRY H Treasurer 173 PIPER DRIVE, HAWTHORNE, FL 32640

Vice President

Name Role Address
HALL, DOUGLAS Vice President 6305 PENNA ST., BROOKSVILLE, FL 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2016-10-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 173 Piper Dr., Hawthorne, FL 32640 No data
CHANGE OF MAILING ADDRESS 2013-04-28 173 Piper Dr., Hawthorne, FL 32640 No data
REGISTERED AGENT NAME CHANGED 2013-04-28 Wilmotte, Terry H No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 173 Piper Dr., Hawthorne, FL 32640 No data
AMENDMENT 2008-10-27 No data No data

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: 31 Jan 2025

Sources: Florida Department of State