Search icon

AQUA BAY INSURANCE SERVICES, INC.

Company Details

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

Agent

Name Role Address
DE SOUZA TIAGO N Agent 4507 FURLING LANE, DESTIN, FL, 32541

President

Name Role Address
DE SOUZA TIAGO N President 124 A BEAL PARKWAY NW, FORT WALTON BEACH, FL, 32548

Events

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

Debts

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

Documents

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