Entity Name: | AQUA SHADE MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AQUA SHADE MARINE, 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: | 12 Feb 2014 (11 years ago) |
Document Number: | P14000013802 |
FEI/EIN Number |
46-4795404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2400 BERN CREEK LOOP, SARASOTA, FL, 34240, US |
Address: | 1848 GILLESPIE AVE, SARASOTA, FL, 34234 |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Russin Athena A | President | 2400 BERN CREEK LOOP, SARASOTA, FL, 34240 |
Russin Athena L | Vice President | 2400 BERN CREEK LOOP, SARASOTA, FL, 34240 |
Russin Thomas A | Agent | 2400 BERN CREEK LOOP, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 2400 BERN CREEK LOOP, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 1848 GILLESPIE AVE, SARASOTA, FL 34234 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 2400 BERN CREEK LOOP, SARASOTA, FL 34240 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-28 | Russin, Thomas A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State