Search icon

AQUALINE WORKS INC.

Company Details

Entity Name: AQUALINE WORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000022813
FEI/EIN Number 900259183
Address: 13799 PARK BLVD N, 279, SEMINOLE, FL, 33776
Mail Address: 13799 PARK BLVD N, 279, SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
PETRA DONALD C President 13779 PARK BLVD SUITE 279, SEMINOLE, FL, 33776

Secretary

Name Role Address
PETRA DONALD C Secretary 13779 PARK BLVD SUITE 279, SEMINOLE, FL, 33776

Treasurer

Name Role Address
PETRA DONALD C Treasurer 13779 PARK BLVD SUITE 279, SEMINOLE, FL, 33776

Director

Name Role Address
PETRA DONALD C Director 13779 PARK BLVD SUITE 279, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 13799 PARK BLVD N, 279, SEMINOLE, FL 33776 No data
CHANGE OF MAILING ADDRESS 2007-05-14 13799 PARK BLVD N, 279, SEMINOLE, FL 33776 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000963059 TERMINATED 1000000504810 PINELLAS 2013-05-08 2023-05-22 $ 370.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-14
Domestic Profit 2006-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State