Search icon

AQUATIC DESIGN, INC.

Company Details

Entity Name: AQUATIC DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000030995
FEI/EIN Number 020570568
Address: 4710 ACORN CIRCLE, SARASOTA, FL, 34233
Mail Address: 4710 ACORN CIRCLE, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DOTSON BRIAN D Agent 4710 ACORN CIRCLE, SARASOTA, FL, 34233

Treasurer

Name Role Address
DOTSON BRIAN D Treasurer 4710 ACORN CIRCLE, SARASOTA, FL, 34233

Secretary

Name Role Address
DOTSON BRIAN D Secretary 4710 ACORN CIRCLE, SARASOTA, FL, 34233

President

Name Role Address
DOTSON BRIAN D President 4710 ACORN CIRCLE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2007-08-10 AQUATIC DESIGN, INC. No data
AMENDMENT 2006-06-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 4710 ACORN CIRCLE, SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 2003-04-25 4710 ACORN CIRCLE, SARASOTA, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 4710 ACORN CIRCLE, SARASOTA, FL 34233 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002217452 LAPSED 09-07697 COWE (82) BROWARD CTY. CT. 2009-10-26 2014-11-19 $2,436.34 HORNEREXPRESS-MANASOTA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2009-06-15
Off/Dir Resignation 2009-04-17
ANNUAL REPORT 2008-01-24
Name Change 2007-08-10
ANNUAL REPORT 2007-01-10
Amendment 2006-06-20
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State