Search icon

RIPTIDE AQUATICS, INC.

Company Details

Entity Name: RIPTIDE AQUATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000044392
Address: 221 EL CAPTAIN DR., ISLAMORADA, FL, 33036
Mail Address: 221 EL CAPTAIN DR., ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
CURTIS DAVID A President 221 EL CAPTAIN DR., ISLAMORADA, FL, 33036

Director

Name Role Address
CURTIS DAVID A Director 221 EL CAPTAIN DR., ISLAMORADA, FL, 33036

Vice President

Name Role Address
MERRIMAN JULIE E Vice President 221 EL CAPTAIN DR., ISLAMORADA, FL, 33036

Secretary

Name Role Address
MERRIMAN JULIE E Secretary 221 EL CAPTAIN DR., ISLAMORADA, FL, 33036

Treasurer

Name Role Address
MERRIMAN JULIE E Treasurer 221 EL CAPTAIN DR., ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000418965 ACTIVE 1000000064461 2335 1658 2007-12-10 2027-12-31 $ 664.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J07000153885 ACTIVE 1000000046462 2284 2117 2007-04-09 2027-05-23 $ 1,478.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602

Documents

Name Date
Domestic Profit 2006-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State