Search icon

AQUA LIMITED M & P, INC

Company Details

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

Agent

Name Role Address
ROSINSKI CHRISTOPHER J Agent 101425 Overseas Hwy, Key Largo, FL, 33037

President

Name Role Address
ROSINSKI CHRISTOPHER J President 101425 Overseas Hwy, Key Largo, FL, 33037

Secretary

Name Role Address
Rosinski Theresa Secretary 101425 Overseas Hwy, Key Largo, FL, 33037

Fictitious Names

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

Events

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

Debts

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

Documents

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