Search icon

AQUACHEM, INC. - Florida Company Profile

Company Details

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

AQUACHEM, 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: 09 Sep 2004 (21 years ago)
Document Number: P04000127950
FEI/EIN Number 201595541

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

Address: 4030 KIDRON ROAD, SUITE 1, LAKELAND, FL, 33811, US
Mail Address: 4030 KIDRON ROAD, SUITE 1, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOO ROBERT W President 512 LAKE HARRIS DRIVE, LAKELAND, FL, 33813
KOO ERIC S Vice President 5302 CLAY DRIVE, LAKELAND, FL, 33813
KOO ROBERT W Agent 512 LAKE HARRIS DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 4030 KIDRON ROAD, SUITE 1, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2016-03-14 4030 KIDRON ROAD, SUITE 1, LAKELAND, FL 33811 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7276068610 2021-03-23 0455 PPS 4030 Kidron Rd Ste 1, Lakeland, FL, 33811-1255
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34049.33
Loan Approval Amount (current) 34049.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33811-1255
Project Congressional District FL-15
Number of Employees 4
NAICS code 333914
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34539.08
Forgiveness Paid Date 2022-09-01
8656727302 2020-05-01 0455 PPP 4030 Kidron Road Suite 1, Lakeland, FL, 33811
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34049.33
Loan Approval Amount (current) 34049.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33811-1001
Project Congressional District FL-15
Number of Employees 4
NAICS code 333914
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34262.95
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State