Search icon

AQUA CLEAR WATER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AQUA CLEAR WATER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA CLEAR WATER SYSTEMS, 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: 24 Jan 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000008397
FEI/EIN Number 300034121

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

Address: 13660 TAMIAMI TR N, NAPLES, FL, 34110
Mail Address: 13660 TAMIAMI TR N, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN RICHARD E Director 1495 RAIL HEAD BLVD., STE. 7, NAPLES, FL, 34110
BALDWIN RICHARD E Agent 13660 TAMIAMI TR N, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-16 13660 TAMIAMI TR N, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2003-07-16 13660 TAMIAMI TR N, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-16 13660 TAMIAMI TR N, NAPLES, FL 34110 -
AMENDMENT 2002-03-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000205325 ACTIVE 1000000134675 COLLIER 2009-08-13 2030-02-16 $ 530.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000162070 ACTIVE 1000000125890 LEE 2009-06-12 2030-02-16 $ 2,282.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000184243 TERMINATED 1000000076519 4361 2594 2008-05-19 2028-06-11 $ 2,846.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000045048 TERMINATED 1000000065037 4304 2818 2007-11-20 2028-02-13 $ 2,397.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07900012776 LAPSED 07-1945-CA 20TH JUD CIR CRT COLLIER CTY 2007-08-07 2012-08-23 $51669.88 ALLSTATE FLORIDIAN INSURANCE COMPANY A/S/O, STANLEY ATHERTON, P.O. BOX 21169, ROANOKE, VA 24018

Documents

Name Date
REINSTATEMENT 2004-12-08
ANNUAL REPORT 2003-07-16
Amendment 2002-03-21
Domestic Profit 2002-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State