Entity Name: | AQUA PARK SWIM AND REHABILITATION CENTER, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AQUA PARK SWIM AND REHABILITATION CENTER, 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 Jan 2013 (12 years ago) |
Document Number: | P13000001605 |
FEI/EIN Number |
46-1731406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 EATON ROAD, EDGEWATER, FL, 32132, US |
Mail Address: | 600 EATON ROAD, EDGEWATER, FL, 32132, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Narbeth Christopher | President | 1205 S Riverside Dr, Edgewater, FL, 32132 |
HAMBSH ANGELA | Director | 2409 Yule Tree Dr, Edgewater, FL, 32141 |
Dymond Allen | Director | 146 Oakridge Ave, Edgewater, FL, 32132 |
NARBETH CHRISTOPHER | Agent | 1205 S. RIVERSIDE DRIVE, EDGEWATER, FL, 32132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-29 | NARBETH, CHRISTOPHER | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-29 | 1205 S. RIVERSIDE DRIVE, EDGEWATER, FL 32132 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
AMENDED ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State