Search icon

AQUA-MATE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AQUA-MATE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA-MATE SYSTEMS, 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: 01 Oct 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000089610
FEI/EIN Number 263471807

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

Address: 131 S.H. STREET, #3, LAKE WORTH, FL, 33460, US
Mail Address: 2180 IBIS ISLE ROAD, 11, PALM BEACH, FL, 33480-5320, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONRAD MARK President 2180 IBIS ISLE ROAD #11, PALM BEACH, FL, 334805320
CONRAD KAREN Vice President 2180 IBIS ISLE ROAD #11, PALM BEACH, FL, 334805320
CONRAD STEPHANIA Secretary 2180 IBIS ISLE ROAD #11, PALM BEACH, FL, 334805320
CONRAD MARK K Agent 2180 IBIS ISLE ROAD, PALM BEACH, FL, 334805320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 2180 IBIS ISLE ROAD, 11, PALM BEACH, FL 33480-5320 -
CHANGE OF MAILING ADDRESS 2013-01-30 131 S.H. STREET, #3, LAKE WORTH, FL 33460 -
REINSTATEMENT 2011-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-10-26 CONRAD, MARK K -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000571896 TERMINATED 1000000268322 PALM BEACH 2012-07-25 2032-08-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-02-17
REINSTATEMENT 2009-10-26
Domestic Profit 2008-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State