Search icon

AQUARIUM BUTLER INC

Company Details

Entity Name: AQUARIUM BUTLER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: P07000024137
FEI/EIN Number 208503524
Address: 1135 Edington Pl, Marco Island, FL, 34145, US
Mail Address: 1135 Edington Pl, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CURQUEJO RAFAEL Agent 1135 Edington Pl, Marco Island, FL, 34145

President

Name Role Address
CURQUEJO RAFAEL Bs. President 1135 Edington Pl, Marco Island, FL, 34145

Director

Name Role Address
CURQUEJO RAFAEL Bs. Director 1135 Edington Pl, Marco Island, FL, 34145

Vice President

Name Role Address
CURQUEJO ELIZABETH RN, Bs, Vice President 1135 Edington Pl, Marco Island, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070042 CATCH REALTY EXPIRED 2016-07-15 2021-12-31 No data 4654 SW 14 ST, MIAMI, FL, 33134
G12000025376 AQUARIUM BUTLER EXPIRED 2012-03-13 2017-12-31 No data FREEDOM EXPORTS/ AQUARIUMBUTLER.COM, 5894 SW 42 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1135 Edington Pl, Marco Island, FL 34145 No data
CHANGE OF MAILING ADDRESS 2022-03-02 1135 Edington Pl, Marco Island, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 1135 Edington Pl, Marco Island, FL 34145 No data
NAME CHANGE AMENDMENT 2017-11-06 AQUARIUM BUTLER INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-11
Name Change 2017-11-06
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State