Entity Name: | AQUA PAPARAZZI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AQUA PAPARAZZI, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | P10000079507 |
FEI/EIN Number |
261254114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2112 NE 62 COURT, FORT LAUDERDALE, FL, 33308 |
Mail Address: | 2112 NE 62 COURT, FORT LAUDERDALE, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERRIGAN SCOTT W | Agent | 2112 NE 62 COURT, FORT LAUDERDALE, FL, 33308 |
KERRIGAN SCOTT W | President | 2112 NE 62 COURT, FORT LAUDERDALE, FL, 33308 |
Kerrigan Maria A | Secretary | 2112 NE 62 COURT, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | KERRIGAN, SCOTT W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-14 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State