Entity Name: | NATIONAL AQUATICS DISTRIBUTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jun 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P12000053120 |
FEI/EIN Number | 45-5559658 |
Address: | 25280 Pelican Creek, Unit 202, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 25280 Pelican Creek, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BRENNAN, MANNA & DIAMOND, P.L. | Agent |
Name | Role | Address |
---|---|---|
FREY GREG | President | 25280 Pelican Creek, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
FREY GREG | Director | 25280 Pelican Creek, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 25280 Pelican Creek, Unit 202, BONITA SPRINGS, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 25280 Pelican Creek, Unit 202, BONITA SPRINGS, FL 34134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 27200 Riverview Center Blvd., SUITE 310, BONITA SPRINGS, FL 34134 | No data |
AMENDMENT AND NAME CHANGE | 2015-03-30 | NATIONAL AQUATICS DISTRIBUTOR, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2014-02-27 | BRENNAN, MANNA & DIAMOND, P.L. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000265805 | ACTIVE | 2017-CA-004027 | LEE COUNTY CIRCUIT COURT | 2020-03-02 | 2026-06-01 | $196,663.43 | EVOQUA WATER TECHNOLOGIES, LLC, 210 SIXTH AVENUE, SUITE 3300, PITTSBURG, PENNSYLVANIA 15222 |
J17000413163 | LAPSED | 2017 CA 001187 | LEE CO. | 2017-05-19 | 2022-07-24 | $69,715.17 | CEDAR RIDGE OF BONITA, LLC, 6760 BOTTLERUSH LANE, NAPLES, FLORIDA 34109 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-25 |
Amendment and Name Change | 2015-03-30 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-15 |
Domestic Profit | 2012-06-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State