Entity Name: | AQUATECH HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AQUATECH HOLDINGS, 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: | 14 Jan 2014 (11 years ago) |
Document Number: | P14000004487 |
FEI/EIN Number |
46-4810290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 503 Laurel Rd. E, Nokomis, FL, 34275, US |
Mail Address: | 503 Laurel Rd. East, Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOIGT LAW GROUP, P.A. | Agent | - |
GUSTIN ANNETTE M | President | 3101 BORDER RD., VENICE, FL, 34292 |
GUSTIN GREGORY C | Secretary | 3101 BORDER RD., VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-12-16 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000519711. CONVERSION NUMBER 700000262027 |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 503 Laurel Rd. E, Nokomis, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 503 Laurel Rd. E, Nokomis, FL 34275 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State