Entity Name: | AQUATIC ADVENTURES OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Apr 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Apr 2013 (12 years ago) |
Document Number: | P12000033931 |
FEI/EIN Number | 461419283 |
Address: | 5858 GALL BLVD., ZEPHRYHILLS, FL, 33542, US |
Mail Address: | 5858 GALL BLVD., ZEPHRYHILLS, FL, 33542, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL CARMEN CALZON MARIA ESQ | Agent | 1825 PONCE DE LEON BLVD., #249, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
Murcar Rick | President | 5858 GALL BLVD., ZEPHRYHILLS, FL, 33542 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000103611 | GENESIS DEFENSE INSTITUTE | EXPIRED | 2017-09-18 | 2022-12-31 | No data | 5858 GALL BLVD, ZEPHYRHILLS, FL, 33542 |
G17000051761 | GENESIS DIVING INSTITUTE OF FLORIDA | EXPIRED | 2017-05-10 | 2022-12-31 | No data | 5858 GALL BLVD, ZEPHYRHILLS, FL, 33542 |
G17000051764 | ZEAGLEEXPRESS | ACTIVE | 2017-05-10 | 2027-12-31 | No data | AQUATIC ADVENTURES OF FLORIDA, 5858 GALL BLVD, ZEPHYRHILLS, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-12-31 | DEL CARMEN CALZON, MARIA, ESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-31 | 1825 PONCE DE LEON BLVD., #249, CORAL GABLES, FL 33134 | No data |
AMENDMENT | 2013-04-12 | No data | No data |
AMENDMENT AND NAME CHANGE | 2012-11-16 | AQUATIC ADVENTURES OF FLORIDA INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-16 | 5858 GALL BLVD., ZEPHRYHILLS, FL 33542 | No data |
CHANGE OF MAILING ADDRESS | 2012-11-16 | 5858 GALL BLVD., ZEPHRYHILLS, FL 33542 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State