Search icon

AQUARIOS ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: AQUARIOS ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUARIOS ELECTRONICS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2005 (19 years ago)
Date of dissolution: 20 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: P05000166248
FEI/EIN Number 550911582

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

Address: 13435 SW 290 Street, Homestead, FL, 33033, US
Mail Address: 13435 SW 290 Street, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delima Adilson President 13435 SW 290 Street, Homestead, FL, 33033
DELIMA ADILSON A Agent 13435 SW 290 Street, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-19 13435 SW 290 Street, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2014-11-19 13435 SW 290 Street, Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-19 13435 SW 290 Street, Homestead, FL 33033 -
REGISTERED AGENT NAME CHANGED 2011-08-08 DELIMA, ADILSON A -
AMENDMENT 2011-08-08 - -
AMENDMENT 2006-01-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Off/Dir Resignation 2017-12-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-24
AMENDED ANNUAL REPORT 2014-11-19
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State