Search icon

AGUA AZUL, CORP. - Florida Company Profile

Company Details

Entity Name: AGUA AZUL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGUA AZUL, CORP. 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: 13 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000004468
FEI/EIN Number 45-4270871

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

Address: 777 FOXHOUND DRIVE, PORT ORANGE, FL, 32128, US
Mail Address: 777 FOXHOUND DRIVE, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANSSEN CALEB Director 777 FOXHOUND DRIVE, PORT ORANGE, FL, 32128
JANSSEN CALEB President 777 FOXHOUND DRIVE, PORT ORANGE, FL, 32128
JANSSEN CALEB Secretary 777 FOXHOUND DRIVE, PORT ORANGE, FL, 32128
JANSSEN CALEB Treasurer 777 FOXHOUND DRIVE, PORT ORANGE, FL, 32128
Janssen Elida Director 777 FOXHOUND DRIVE, PORT ORANGE, FL, 32128
JANSSEN CALEB Agent 777 FOXHOUND DRIVE, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011342 AQUATIC POOL SUPPLIES EXPIRED 2012-02-01 2017-12-31 - 1026 N. US #1, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-06
Domestic Profit 2012-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State