Entity Name: | AQUA LIMITED M & P, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Apr 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P10000033925 |
FEI/EIN Number | 272362689 |
Address: | 101425 Overseas Hwy, Key Largo, FL, 33037, US |
Mail Address: | 101425 Overseas Hwy, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSINSKI CHRISTOPHER J | Agent | 101425 Overseas Hwy, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
ROSINSKI CHRISTOPHER J | President | 101425 Overseas Hwy, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
Rosinski Theresa | Secretary | 101425 Overseas Hwy, Key Largo, FL, 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000100320 | PLUMBING LIFE INC | EXPIRED | 2014-10-02 | 2019-12-31 | No data | 2101 VISTA PARKWAY, WEST PALM BEACH, FL, 33411 |
G13000114825 | RPSAS INC. | EXPIRED | 2013-11-22 | 2018-12-31 | No data | 32 MILDRED ST, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2018-01-25 | AQUA LIMITED M & P, INC | No data |
REINSTATEMENT | 2017-10-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-09 | ROSINSKI, CHRISTOPHER J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-09 | 101425 Overseas Hwy, 363, Key Largo, FL 33037 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000085226 | TERMINATED | 1000000297660 | BROWARD | 2012-12-28 | 2023-01-16 | $ 326.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
Amendment and Name Change | 2018-01-25 |
REINSTATEMENT | 2017-10-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-02-15 |
Domestic Profit | 2010-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State