Search icon

AQUALAND REALTY, INC.

Company Details

Entity Name: AQUALAND REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2004 (20 years ago)
Date of dissolution: 29 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: P04000135179
FEI/EIN Number 320127733
Address: 4005 Gulf Shore Blvd, No, Naples, FL, 34103, US
Mail Address: 4005 Gulf Shore Blvd, No, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TWIGG BETTY J Agent 4005 Gulf Shore Blvd, No, Naples, FL, 34103

President

Name Role Address
TWIGG BETTY J President 4005 Gulf Shore Blvd, No, Naples, FL, 34103

Secretary

Name Role Address
TWIGG BETTY J Secretary 4005 Gulf Shore Blvd, No, Naples, FL, 34103

Treasurer

Name Role Address
TWIGG BETTY J Treasurer 4005 Gulf Shore Blvd, No, Naples, FL, 34103

Director

Name Role Address
TWIGG BETTY J Director 4005 Gulf Shore Blvd, No, Naples, FL, 34103

Vice President

Name Role Address
TWIGG BETTY Vice President 4005 Gulf Shore Blvd, No, Naples, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 4005 Gulf Shore Blvd, No, Unit 1100, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2017-01-09 4005 Gulf Shore Blvd, No, Unit 1100, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2017-01-09 TWIGG , BETTY J No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 4005 Gulf Shore Blvd, No, Unit 1100, Naples, FL 34103 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000400680 TERMINATED 1000000434158 LEE 2013-01-31 2033-02-13 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-29
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State