Search icon

FL AQUATIC PLANT INC - Florida Company Profile

Company Details

Entity Name: FL AQUATIC PLANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FL AQUATIC PLANT 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: 10 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: P14000032864
FEI/EIN Number 46-5356518

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

Address: 172 GARDEN AVE, GROVELAND, FL, 34746, US
Mail Address: 172 GARDEN AVE, GROVELAND, FL, 34736, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS FAUSTINO President 172 GARDEN AVE, GROVELAND, FL, 34736
ROJAS LINDA J Vice President 172 GARDEN AVE, GROVELAND, FL, 34736
ROJAS LINDA J Director 172 GARDEN AVE, GROVELAND, FL, 34736
ROJAS FAUSTINO Agent 172 GARDEN AVE, GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120913 LJR, INC. EXPIRED 2014-12-03 2024-12-31 - 172 GARDEN AVE, GROVELAND, FL, 34736
G14000108916 FL. AQUATIC PLANT INC EXPIRED 2014-10-28 2024-12-31 - 172 GARDEN AVE, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-06 - -
REGISTERED AGENT NAME CHANGED 2015-02-26 ROJAS, FAUSTINO -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-28
Amendment 2018-08-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State