Search icon

ACQUA CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: ACQUA CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACQUA CONCEPTS, 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: 16 Nov 2010 (14 years ago)
Date of dissolution: 13 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: P10000093741
FEI/EIN Number 273976501

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

Address: 2823 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33306, US
Mail Address: 2823 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMINO ERIKA E President 10125 NW 3 COURT, PLANTATION, FL, 33324
CAMINO ERIKA E Vice President 10125 NW 3 COURT, PLANTATION, FL, 33324
CAMINO ERIKA E Agent 10125 NW 3 COURT, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090977 CEVICHE BY THE SEA EXPIRED 2015-09-02 2020-12-31 - 2823 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-14 2823 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL 33306 -
CHANGE OF MAILING ADDRESS 2015-09-14 2823 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL 33306 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000746915 ACTIVE 1000000847677 BROWARD 2019-11-06 2039-11-13 $ 16,895.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000746931 TERMINATED 1000000847680 BROWARD 2019-11-06 2029-11-13 $ 361.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000314862 LAPSED 18-104-D2 LEON 2019-03-05 2024-05-02 $22,872.27 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000150456 ACTIVE 1000000816618 BROWARD 2019-02-19 2039-02-27 $ 10,187.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000013126 ACTIVE 1000000809147 BROWARD 2018-12-27 2039-01-02 $ 7,201.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2019-03-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State