Search icon

AQUARIUS DRYWALL INC - Florida Company Profile

Company Details

Entity Name: AQUARIUS DRYWALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUARIUS DRYWALL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: P11000039841
FEI/EIN Number 451999736

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

Address: 8376 TAVIRA ST, NAVARRE, FL, 32566, US
Mail Address: 8376 TAVIRA ST, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABEGG BARRY President 8376 TAVIRA ST, NAVARRE, FL, 32566
Abegg Dennis Treasurer 8376 Tavira St, Navarre, FL, 32566
WILDER JAMES R Agent 102 OAKHILL AVE, FT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 WILDER, JAMES R -
REINSTATEMENT 2016-09-30 - -

Documents

Name Date
REINSTATEMENT 2024-01-30
REINSTATEMENT 2022-11-10
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-11-15
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State