Search icon

AQUAPOZOS INC - Florida Company Profile

Company Details

Entity Name: AQUAPOZOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUAPOZOS 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: 30 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2019 (6 years ago)
Document Number: P10000079952
FEI/EIN Number 010977062

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

Address: 14109 SW Enzi Way, Port St Lucie, FL, 34987, US
Mail Address: 14109 SW Enzi Way, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILORIA ROBERTO President 14109 SW Enzi Way, Port St Lucie, FL, 34987
VILORIA ROBERTO Agent 14109 SW Enzi Way, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 14109 SW Enzi Way, Port St Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2024-01-17 14109 SW Enzi Way, Port St Lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 14109 SW Enzi Way, Port St Lucie, FL 34987 -
REINSTATEMENT 2019-06-11 - -
REGISTERED AGENT NAME CHANGED 2019-06-11 VILORIA, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001076369 TERMINATED 1000000697505 ST LUCIE 2015-10-16 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000689287 TERMINATED 1000000682234 MIAMI-DADE 2015-06-10 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001282285 TERMINATED 1000000519903 ST LUCIE 2013-08-05 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-06-11
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State