Search icon

AQUA DAY CARE MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: AQUA DAY CARE MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA DAY CARE MANAGEMENT CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000016115
FEI/EIN Number 81-1491274

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

Address: 2255 SW 70th Avenue, Davie, FL, 33317, US
Mail Address: 3516 SW 174th Dr, Miramar, FL, 33029, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELICO JULIAN President 2255 SW 70th Avenue, Davie, FL, 33317
PEDRO GONZALEZ CPA PA Agent 8201 PETERS ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-25 2255 SW 70th Avenue, Davie, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-29 2255 SW 70th Avenue, Davie, FL 33317 -
REINSTATEMENT 2021-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-17 PEDRO GONZALEZ CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000252700 TERMINATED 1000000954705 BROWARD 2023-05-25 2043-06-02 $ 3,230.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000634131 TERMINATED 1000000762927 BROWARD 2017-11-13 2037-11-14 $ 2,952.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-10
Domestic Profit 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State