Search icon

AQUA ART STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: AQUA ART STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA ART STUDIOS, 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: 09 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000099442
FEI/EIN Number 274195567

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

Address: 230 SOUTH ST, CASSELBERRY, FL, 32730, US
Mail Address: 555 WINDERLEY PLACE,, MAITLAND, FL, 32751, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY BRUCE E President 555 WINDERLEY PLACE,, MAITLAND, FL, 32751
JORDAN KYLE C Vice President 555 WINDERLEY PLACE,, MAITLAND, FL, 32751
CURRY BRUCE E Agent 230 SOUTH ST, CASSELBERRY, FL, 32730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057782 LUXURY POOL BROKERS EXPIRED 2016-06-11 2021-12-31 - 501 N ORLANDO AV, STE 313 PMB 166, WINTER PARK, FL, 32789
G13000025592 WE SEAL PAVERS EXPIRED 2013-03-14 2018-12-31 - 501 N ORLANDO AVE, STE 313-166, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-02 230 SOUTH ST, CASSELBERRY, FL 32730 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-02 230 SOUTH ST, CASSELBERRY, FL 32730 -
CHANGE OF MAILING ADDRESS 2018-07-06 230 SOUTH ST, CASSELBERRY, FL 32730 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000287474 ACTIVE 1000000954603 SEMINOLE 2023-06-07 2033-06-21 $ 814.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-06-02
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579797708 2020-05-01 0491 PPP 230 SOUTH ST, CASSELBERRY, FL, 32730
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASSELBERRY, SEMINOLE, FL, 32730-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 712190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15736.87
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State