Search icon

AQUA-NORDIC DESIGN SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AQUA-NORDIC DESIGN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA-NORDIC DESIGN 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: 20 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000170119
FEI/EIN Number 202058005

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

Address: 818 HEWITT DRIVE, PORT ORANGE, FL, 32127
Mail Address: 818 HEWITT DRIVE, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONNESSEN GUNNAR O President 818 HEWITT DRIVE, PORT ORANGE, FL, 32127
TONNESSEN NANCY A Vice President 818 HEWITT DRIVE, PORT ORANGE, FL, 32127
TONNESSEN GUNNAR O Agent 818 HEWITT DRIVE, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078606 GUNNAR'S ACTIVE 2012-08-08 2027-12-31 - 818 HEWITT DRIVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-17

Date of last update: 03 May 2025

Sources: Florida Department of State