Search icon

AQUATIC TECHNOLOGIES DESIGN & ENGINEERING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AQUATIC TECHNOLOGIES DESIGN & ENGINEERING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUATIC TECHNOLOGIES DESIGN & ENGINEERING GROUP, 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: 27 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2011 (14 years ago)
Document Number: P04000068968
FEI/EIN Number 201953042

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

Address: 515 N.E.42ND STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 515 N.E.42ND STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESNETT FREDERICK A President 515 N.E. 42ND STREET, OAKLAND PARK, FL, 33334
LESNETT FREDERICK A Treasurer 515 N.E. 42ND STREET, OAKLAND PARK, FL, 33334
AURIGEMMA LOUIS C Vice President 2638 LINCOLN STREET, HOLLYWOOD, FL, 33020
GREENBLATT LYON J Agent 11460 NW 5th, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 11460 NW 5th, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2011-04-25 515 N.E.42ND STREET, OAKLAND PARK, FL 33334 -
AMENDMENT 2011-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 515 N.E.42ND STREET, OAKLAND PARK, FL 33334 -
AMENDMENT 2007-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000356710 TERMINATED 1000000271018 BROWARD 2012-04-19 2032-05-02 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State