Search icon

AQUARIUM RETAIL HOLDINGS III INC. - Florida Company Profile

Company Details

Entity Name: AQUARIUM RETAIL HOLDINGS III INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUARIUM RETAIL HOLDINGS III 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: 21 Jan 2011 (14 years ago)
Date of dissolution: 05 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: P11000007243
FEI/EIN Number 274611604

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

Address: 6751 N Federal Highway, Boca Raton, FL, 33487, US
Mail Address: 6751 N Federal Highway, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARHAM DANA Director 6751 N Federal Highway, Boca Raton, FL, 33487
Ashford Todd Chief Executive Officer 6751 N Federal Highway, Boca Raton, FL, 33487
DANA PARHAM HOLDINGS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000051116 ALLPETS EMPORIUM EXPIRED 2011-05-31 2016-12-31 - 6820 N UNIVERSITY DR., TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 6751 N Federal Highway, Suite 101, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-01-23 6751 N Federal Highway, Suite 101, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 6751 N Federal Highway, Suite 101, Boca Raton, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001651794 TERMINATED 1000000547105 BROWARD 2013-10-17 2023-11-07 $ 4,079.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-21
Domestic Profit 2011-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State