Search icon

WEST MELBOURNE AQUATICS INC.

Company Details

Entity Name: WEST MELBOURNE AQUATICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000037575
FEI/EIN Number 562503801
Address: 2456 MINTON ROAD, W. MELBOURNE, FL, 32904
Mail Address: 2456 MINTON ROAD, W. MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MUSSER RICHARD President 4082 joslin way, W. MELBOURNE, FL, 32904

Secretary

Name Role Address
MUSSER RICHARD Secretary 4082 joslin way, W. MELBOURNE, FL, 32904

Director

Name Role Address
MUSSER RICHARD Director 4082 joslin way, W. MELBOURNE, FL, 32904

Vice President

Name Role Address
MUSSER LINDA Vice President 4082 joslin way, W. MELBOURNE, FL, 32904

Treasurer

Name Role Address
MUSSER LINDA Treasurer 4082 joslin way, W. MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2010-08-28 2456 MINTON ROAD, W. MELBOURNE, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 2456 MINTON ROAD, W. MELBOURNE, FL 32904 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000630187 TERMINATED 1000000480394 BREVARD 2013-03-13 2033-03-27 $ 3,009.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-08-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-04-30
Domestic Profit 2005-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State