Search icon

J.A. AQUATICS, INC. - Florida Company Profile

Company Details

Entity Name: J.A. AQUATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A. AQUATICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2007 (17 years ago)
Document Number: P06000077479
FEI/EIN Number 205004167

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

Address: 718 BOWDEN ROAD, CLEWISTON, FL, 33440, UN
Mail Address: P.O. BOX 3246, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO JOSE F Director 718 BOWDEN RD, CLEWISTON, FL, 33440
ALVARADO MARIA H Director 718 BOWDEN ROAD, CLEWISTON, FL, 33440
ALVARADO FERNANDO Director 718 BOWDEN RD, CLEWISTON, FL, 33440
ALVARADO JOSE FERNANDO Agent 718 BOWDEN ROAD, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 718 BOWDEN ROAD, CLEWISTON, FL 33440 UN -
REGISTERED AGENT ADDRESS CHANGED 2009-01-08 718 BOWDEN ROAD, CLEWISTON, FL 33440 -
AMENDMENT 2007-12-06 - -
CHANGE OF MAILING ADDRESS 2007-01-31 718 BOWDEN ROAD, CLEWISTON, FL 33440 UN -
NAME CHANGE AMENDMENT 2006-07-10 J.A. AQUATICS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State