Entity Name: | AQUA BAY INSURANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Sep 2005 (19 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 26 Oct 2010 (14 years ago) |
Document Number: | P05000126428 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4507 FURLING LANE, SUITE 201, DESTIN, FL, 32541 |
Mail Address: | 4507 FURLING LANE, SUITE 201, DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE SOUZA TIAGO N | Agent | 4507 FURLING LANE, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
DE SOUZA TIAGO N | President | 124 A BEAL PARKWAY NW, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 4507 FURLING LANE, SUITE 201, DESTIN, FL 32541 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 4507 FURLING LANE, SUITE 201, DESTIN, FL 32541 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 4507 FURLING LANE, SUITE 201, DESTIN, FL 32541 | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2010-10-26 | No data | No data |
VOLUNTARY DISSOLUTION | 2010-10-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000477081 | LAPSED | 2019-SC-000887 | COUNTY COURT, OKALOOSA COUNTY | 2019-07-02 | 2024-07-12 | $558.10 | AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BLVD, LANSING, MI, 48917 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-19 |
AMENDED ANNUAL REPORT | 2022-08-25 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-08-01 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State