Search icon

AQUA STAR AQUARIUM CENTER, BRANDON, INC.

Company Details

Entity Name: AQUA STAR AQUARIUM CENTER, BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000122900
FEI/EIN Number 203427563
Address: 710 W LUMSDEN RD, BRANDON, FL, 33511
Mail Address: 710 W LUMSDEN RD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
JOHNSTON DAVID President 710 W LUMSDEN RD, BRANDON, FL, 33511

Secretary

Name Role Address
JOHNSTON DAVID Secretary 710 W LUMSDEN RD, BRANDON, FL, 33511

Treasurer

Name Role Address
JOHNSTON DAVID Treasurer 710 W LUMSDEN RD, BRANDON, FL, 33511

Director

Name Role Address
JOHNSTON DAVID Director 710 W LUMSDEN RD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-02 710 W LUMSDEN RD, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2009-07-02 710 W LUMSDEN RD, BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000137829 TERMINATED 1000000077127 018563 000876 2008-04-10 2028-04-23 $ 12,912.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-06-28
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-09-07
Domestic Profit 2005-09-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State