Search icon

AQUATIC CONNECTION LIVE, INC. - Florida Company Profile

Company Details

Entity Name: AQUATIC CONNECTION LIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUATIC CONNECTION LIVE, 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: 22 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000034921
FEI/EIN Number 450955208

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

Address: 5401 NW 102ND AVE, SUITE 115, SUNRISE, FL, 33351
Mail Address: 2512 SW 55TH STREET, DANIA, FL, 33312
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATOFF RONALD President 2512 SW 55TH ST, DANIA, FL, 33312
HELLWIG MARY Agent 2512 SW 55TH STREET, DANIA, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-13 5401 NW 102ND AVE, SUITE 115, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-13 2512 SW 55TH STREET, DANIA, FL 33312 -
CHANGE OF MAILING ADDRESS 2011-10-13 5401 NW 102ND AVE, SUITE 115, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2011-10-13 HELLWIG, MARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000473075 LAPSED 12-9527 COSO 61 BROWARD COUNTY 2013-02-06 2018-02-21 $10,227.83 FOUR STAR CARGO, INC., 7640 NW 63 STREET, MIAMI, FL 33166
J12001094864 TERMINATED 1000000388807 BROWARD 2012-12-20 2032-12-28 $ 678.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2011-10-13
Domestic Profit 2010-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State