Search icon

AQUATIC COMPOSITES INC. - Florida Company Profile

Company Details

Entity Name: AQUATIC COMPOSITES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUATIC COMPOSITES 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: 03 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Mar 2009 (16 years ago)
Document Number: P07000000904
FEI/EIN Number 010886314

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

Address: 8144 BUD DOUGLAS CT, MICCO, FL, 32976
Mail Address: PO Box 780003, Sebastian, FL, 32978, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dechaine Brad President 1691 farnsworth ave, Malabar, FL, 32950
DeChaine BRAD Agent 1691 farnsworth ave, Malabar, FL, 32950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000094342 AQUATIC COMPOSITES DETAILING ACTIVE 2022-08-10 2027-12-31 - 1691 FARNSWORTH AVE, VALKARIA, FL, 32950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1691 farnsworth ave, Malabar, FL 32950 -
CHANGE OF MAILING ADDRESS 2021-03-02 8144 BUD DOUGLAS CT, MICCO, FL 32976 -
REGISTERED AGENT NAME CHANGED 2015-04-14 DeChaine, BRAD -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 8144 BUD DOUGLAS CT, MICCO, FL 32976 -
CANCEL ADM DISS/REV 2009-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State