Entity Name: | AQUA UTILITIES FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AQUA UTILITIES FLORIDA, 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: | 02 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2018 (7 years ago) |
Document Number: | P03000073338 |
FEI/EIN Number |
20-1271689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 Highway 466, Suite 204, Lady Lake, FL, 32159, US |
Mail Address: | 510 Highway 466, Suite 204, Lady Lake, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Franklin Christopher H | Chief Executive Officer | 510 Highway 466, Lady Lake, FL, 32159 |
Luning Christopher P | Executive Vice President | 510 Highway 466, Lady Lake, FL, 32159 |
Schuller Daniel J | Executive Vice President | 510 Highway 466, Lady Lake, FL, 32159 |
Rhodes Matthew | Executive Vice President | 510 Highway 466, Lady Lake, FL, 32159 |
Rubin Robert | Secretary | 510 Highway 466, Lady Lake, FL, 32159 |
Rubin Robert | Vice President | 510 Highway 466, Lady Lake, FL, 32159 |
McGonigle Teresa H | Assi | 510 Highway 466, Lady Lake, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-22 | 510 Highway 466, Suite 204, Lady Lake, FL 32159 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 510 Highway 466, Suite 204, Lady Lake, FL 32159 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-13 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2018-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
MERGER | 2013-06-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000132581 |
MERGER | 2008-06-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000088281 |
MERGER | 2006-10-16 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000059987 |
MERGER | 2006-09-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000059741 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000258473 | ACTIVE | 1000000990493 | LAKE | 2024-04-25 | 2034-05-01 | $ 3,211.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J13000555145 | TERMINATED | 1000000480544 | LEE | 2013-03-01 | 2023-03-06 | $ 34,051.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000198516 | TERMINATED | 1000000404626 | LEE | 2012-11-29 | 2023-01-23 | $ 1,114.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-22 |
Reg. Agent Change | 2020-08-13 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-26 |
Reinstatement | 2018-03-06 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State