Search icon

AQUA MARINE LIFE, INC.

Company Details

Entity Name: AQUA MARINE LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000030470
FEI/EIN Number 113704876
Address: 11255 DISTRIBUTION AVENUE EAST, 2, JACKSONVILLE, FL, 32256
Mail Address: 11255 DISTRIBUTION AVENUE, 2, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SICHERI JACQUELINE P Agent 11255 DISTRIBUTION AVENUE, JACKSONVILLE, FL, 32256

President

Name Role Address
SICHERI JACQUELINE President 11255 DISTRIBUTION AVENUE #2, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
SICHERI ALDO C Vice President 11255 DISTRIBUTION AVENUE #2, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2008-05-02 No data No data
AMENDMENT 2007-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-31 11255 DISTRIBUTION AVENUE EAST, 2, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2007-08-31 11255 DISTRIBUTION AVENUE EAST, 2, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-31 11255 DISTRIBUTION AVENUE, 2, JACKSONVILLE, FL 32256 No data
AMENDMENT 2007-04-02 No data No data
AMENDMENT 2005-10-24 No data No data

Documents

Name Date
Amendment 2008-05-02
Off/Dir Resignation 2007-12-06
Amendment 2007-11-13
ANNUAL REPORT 2007-08-31
Amendment 2007-04-02
ANNUAL REPORT 2006-08-31
Off/Dir Resignation 2006-06-15
Reg. Agent Change 2006-06-15
Amendment 2005-10-24
ANNUAL REPORT 2005-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State