Search icon

AQURANT , INC, - Florida Company Profile

Company Details

Entity Name: AQURANT , INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQURANT , 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Sep 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000103601
FEI/EIN Number 830494265

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

Address: 102 NE 2ND STREET STE 333, BOCA RATON, FL, 33432
Mail Address: 102 NE 2ND STREET STE 333, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE & COHEN, PL. Agent 445 NORTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
SMITH ATOM Director 102 NE 2ND STREET STE 333, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-18 102 NE 2ND STREET STE 333, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2011-05-18 102 NE 2ND STREET STE 333, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-06 445 NORTH ANDREWS AVENUE, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
Off/Dir Resignation 2011-05-18
Amendment 2011-05-18
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-07-24
ANNUAL REPORT 2008-09-02
Domestic Profit 2007-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State