Search icon

AQUATURIS, INC. - Florida Company Profile

Company Details

Entity Name: AQUATURIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUATURIS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: P02000130897
FEI/EIN Number 510439056

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

Address: 14 WEST VICK STREET, OAKLAND, FL, 34760
Mail Address: POST OFFICE BOX 25, OAKLAND, FL, 34760-0025
ZIP code: 34760
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFELICE CHRISTOPHER J President 14 WEST VICK STREET, OAKLAND, FL, 34760
DEFELICE CHRISTOPHER Agent 14 WEST VICK STREET, OAKLAND, FL, 347600025
DEFELICE CHRISTOPHER J Director 14 WEST VICK STREET, OAKLAND, FL, 34760

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-19 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 DEFELICE, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 14 WEST VICK STREET, OAKLAND, FL 34760 -
CHANGE OF MAILING ADDRESS 2006-05-01 14 WEST VICK STREET, OAKLAND, FL 34760 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 14 WEST VICK STREET, OAKLAND, FL 34760-0025 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-01-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State