Search icon

AQUA QUEST INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: AQUA QUEST INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA QUEST INTERNATIONAL, 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: 07 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: P12000042656
FEI/EIN Number 46-0937291

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

Address: 3223 Fox Chase Circle, Palm Harbor, FL, 34683, US
Mail Address: Post Office Box 1456, Tarpon Springs, FL, 34688, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001558636 228 NORTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689 228 NORTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689 727-743-6008

Filings since 2020-11-19

Form type SEC STAFF ACTION
Filing date 2020-11-19
File View File

Filings since 2020-01-24

Form type 1-A/A
File number 024-11076
Filing date 2020-01-24
File View File

Filings since 2020-01-23

Form type 1-A/A
File number 024-11076
Filing date 2020-01-23
File View File

Filings since 2019-12-31

Form type 1-A/A
File number 024-11076
Filing date 2019-12-31
File View File

Filings since 2019-12-12

Form type 1-A/A
File number 024-11076
Filing date 2019-12-12
File View File

Filings since 2019-11-25

Form type 1-A/A
File number 024-11076
Filing date 2019-11-25
File View File

Filings since 2019-11-07

Form type 1-A/A
File number 024-11076
Filing date 2019-11-07
File View File

Filings since 2019-11-07

Form type 1-A/A
File number 024-11076
Filing date 2019-11-07
File View File

Filings since 2019-09-20

Form type 1-A
File number 024-11076
Filing date 2019-09-20
File View File

Filings since 2019-09-09

Form type D
File number 021-348245
Filing date 2019-09-09
File View File

Filings since 2014-12-01

Form type RW
File number 333-200401
Filing date 2014-12-01
File View File

Filings since 2014-11-21

Form type RW
File number 333-200401
Filing date 2014-11-21
File View File

Filings since 2014-11-19

Form type S-1
File number 333-200401
Filing date 2014-11-19
File View File

Filings since 2013-09-20

Form type D/A
File number 021-184597
Filing date 2013-09-20
File View File

Filings since 2012-09-25

Form type D
File number 021-184597
Filing date 2012-09-25
File View File

Key Officers & Management

Name Role Address
MAYNE ROBERT HJr. President Post Office Box 1456, Tarpon Springs, FL, 34688
Mayne Stephen H Secretary 1711 Roaring Springs Ln., Seabrook, TX, 77586
MAYNE ROBERT HJr. Agent 3223 Fox Chase Circle, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 3223 Fox Chase Circle, Apartment 101, Palm Harbor, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 3223 Fox Chase Circle, Apartment 101, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2019-02-09 3223 Fox Chase Circle, Apartment 101, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2019-02-09 MAYNE, ROBERT Holland, Jr. -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDED AND RESTATEDARTICLES 2012-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-11
REINSTATEMENT 2017-10-02
AMENDED ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State