Search icon

AQUATIC PLANT MANAGEMENT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: AQUATIC PLANT MANAGEMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUATIC PLANT MANAGEMENT SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: P05000124438
FEI/EIN Number 00-0335775

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

Address: 4898 ROBIN DR., ST. CLOUD, FL, 34772, US
Mail Address: 4898 ROBIN DR., ST. CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DER HOOP CARLINA Vice President 4898 ROBIN DR., ST. CLOUD, FL, 34772
VAN DER HOOP CARLINA Agent 4898 ROBIN DR., ST. CLOUD, FL, 34772
ELLIOTT HERON President 4898 ROBIN DR., ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 4898 ROBIN DR., ST. CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2006-04-30 4898 ROBIN DR., ST. CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 4898 ROBIN DR., ST. CLOUD, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State