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 |
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 |
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 |
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 | - |
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 |
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