Search icon

AQUATIC TEMPTATIONS, INC. - Florida Company Profile

Company Details

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

AQUATIC TEMPTATIONS, 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000008004
FEI/EIN Number 113710951

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

Address: 216 GREENCASTLE AVE, TEMPLE TERRACE, FL, 33617
Mail Address: 216 GREENCASTLE AVE, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED ROBERT D President 216 GREENCASTLE AVE, TEMPLE TERRACE, FL, 33617
REED ROBERT D Treasurer 216 GREENCASTLE AVE, TEMPLE TERRACE, FL, 33617
REED ROBERT D Director 216 GREENCASTLE AVE, TEMPLE TERRACE, FL, 33617
REED KRISTI L Vice President 216 GREENCASTLE AVE, TEMPLE TERRACE, FL, 33617
REED KRISTI L Secretary 216 GREENCASTLE AVE, TEMPLE TERRACE, FL, 33617
REED KRISTI L Director 216 GREENCASTLE AVE, TEMPLE TERRACE, FL, 33617
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2008-01-02
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-08-22
Domestic Profit 2004-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State