Search icon

CPA AQUATICS, INC. - Florida Company Profile

Company Details

Entity Name: CPA AQUATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CPA AQUATICS, 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: 03 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000089683
FEI/EIN Number 273887067

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

Address: 7516 Branch Street, Hollywood, FL, 33024, US
Mail Address: 7516 Branch Street, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANNON REBECCA Director 7516 Branch Street, Hollywood, FL, 33024
DANNON REBECCA President 7516 Branch Street, Hollywood, FL, 33024
Maier Matthew H Vice President 7516 Branch Street, Hollywood, FL, 33024
REBECCA DANNON Agent 7516 Branch Street, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110802 ID MY CORAL EXPIRED 2013-11-12 2018-12-31 - 7516 BRANCH STREET, HOLLYWOOD, FL, 33024
G13000001294 FRAG JUNKY EXPIRED 2013-01-04 2018-12-31 - 2320 NE 211TH STREET, MIAMI, FL, 33180
G13000001295 WHOLESALE FRAGS EXPIRED 2013-01-04 2018-12-31 - 2320 NE 211TH STREET, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 7516 Branch Street, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2014-01-29 7516 Branch Street, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 7516 Branch Street, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2013-03-23 REBECCA, DANNON -

Documents

Name Date
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-17
ADDRESS CHANGE 2010-11-10
Domestic Profit 2010-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State