Search icon

AQUAVIDEO PRODUCTIONS, INC.

Company Details

Entity Name: AQUAVIDEO PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000012257
FEI/EIN Number 203514281
Address: 620 S. 14th Ave., Hollywood, FL, 33020, US
Mail Address: 620 S. 14th Ave., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HASTINGS MICHAEL S Agent 620 S. 14th Ave., Hollywood, FL, 33020

Officer

Name Role Address
HASTINGS MICHAEL S Officer 620 S. 14th Ave., Hollywood, FL, 33020

Director

Name Role Address
HASTINGS MICHAEL S Director 620 S. 14th Ave., Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 620 S. 14th Ave., Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2014-03-26 620 S. 14th Ave., Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 620 S. 14th Ave., Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2010-04-01 HASTINGS, MICHAEL SO/D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000661526 TERMINATED 1000000680446 BROWARD 2015-06-05 2035-06-11 $ 10,123.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-09-12
ANNUAL REPORT 2012-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State