Search icon

AQUATIC DISTRIBUTORS INC - Florida Company Profile

Company Details

Entity Name: AQUATIC DISTRIBUTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUATIC DISTRIBUTORS 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: 11 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000005701
FEI/EIN Number 202142463

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

Address: 4312 NE 5TH TERR, OAKLAND PARK, FL, 33334
Mail Address: 2766 PONNCE DE LEONE BLVD, DELRAY BEACH, FL, 33445
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDULALI FAYYAZ A Manager 2766 PONCE DE LEONE, DELRAY BEACH, FL, 33445
ABDULALI FAYYAZ A Agent 2766 PONCE DE LEONE BLVD, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-29 4312 NE 5TH TERR, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-29 2766 PONCE DE LEONE BLVD, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2014-09-29 4312 NE 5TH TERR, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2014-09-29 ABDULALI, FAYYAZ A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2014-09-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-24
Domestic Profit 2005-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State