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 |
Name | Role | Address |
---|---|---|
CURQUEJO RAFAEL | Agent | 1135 Edington Pl, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
CURQUEJO RAFAEL Bs. | President | 1135 Edington Pl, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
CURQUEJO RAFAEL Bs. | Director | 1135 Edington Pl, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
CURQUEJO ELIZABETH RN, Bs, | Vice President | 1135 Edington Pl, Marco Island, FL, 34145 |
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 |
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 |
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