Search icon

AQUA FROG DIVE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AQUA FROG DIVE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA FROG DIVE SERVICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2004 (20 years ago)
Date of dissolution: 10 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2022 (3 years ago)
Document Number: P04000157666
FEI/EIN Number 201906151

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

Address: 1835 ROPER ROAD, ST. CLOUD, FL, 34771
Mail Address: P.O. BOX 700131, ST. CLOUD, FL, 34770
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STULTZ JEREMY R President 1835 ROPER ROAD, ST. CLOUD, FL, 34771
STULTZ JEREMY R Vice President 1835 ROPER ROAD, ST. CLOUD, FL, 34771
STULTZ JEREMY R Secretary 1835 ROPER ROAD, ST. CLOUD, FL, 34771
STULTZ JEREMY R Treasurer 1835 ROPER ROAD, ST. CLOUD, FL, 34771
STULTZ JEREMY R Agent 1835 ROPER ROAD, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1835 ROPER ROAD, ST. CLOUD, FL 34771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000457504 ACTIVE 1000000145630 OSCEOLA 2009-10-28 2030-03-31 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-10
ANNUAL REPORT 2012-03-19
REINSTATEMENT 2011-05-13
REINSTATEMENT 2009-10-07
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-05
Domestic Profit 2004-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State