Search icon

AQUATRACTOR, CORP.

Company Details

Entity Name: AQUATRACTOR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2002 (23 years ago)
Date of dissolution: 13 Sep 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2007 (17 years ago)
Document Number: P02000026758
FEI/EIN Number 020566026
Address: 2853 EXECUTIVE PARK DR, #202, WESTON, FL, 33331
Mail Address: 2853 EXECUTIVE PARK DR, #202, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RINCON JOSE ENRIQUE Agent 10545 NW 29TH TERRACE, MIAMI, FL, 33172

President

Name Role Address
RINCON JOSE ENRIQUE President 2853 EXECUTIVE PARK DR #202, WESTON, FL, 33331

Director

Name Role Address
RINCON JOSE ENRIQUE Director 2853 EXECUTIVE PARK DR #202, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 2853 EXECUTIVE PARK DR, #202, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2007-02-26 2853 EXECUTIVE PARK DR, #202, WESTON, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-10 10545 NW 29TH TERRACE, MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000064625 TERMINATED 1000000044308 25463 2090 2007-03-20 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000304328 ACTIVE 1000000044308 25463 2090 2007-03-20 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Voluntary Dissolution 2007-09-13
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-10
Domestic Profit 2002-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State