Search icon

M2 AQUATIC ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: M2 AQUATIC ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M2 AQUATIC ENTERPRISES 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 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: P04000113183
FEI/EIN Number 412157677

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

Address: 5637 SE SAILFISH WAY, STUART, FL, 34997, US
Mail Address: 5637 SE SAILFISH WAY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL MARINO President 5637 S.E. SAILFISH WAY, STUART, FL, 34997
MARINO MICHAEL Agent 5637 SE SAILFISH WAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 5637 SE SAILFISH WAY, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2010-04-05 5637 SE SAILFISH WAY, STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State