Entity Name: | AGUA AZUL ACCESSORIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Apr 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000039030 |
FEI/EIN Number | 81-3008892 |
Address: | 701 SE 15th Street, Unit 8, Fort Lauderdale, FL 33316 |
Mail Address: | 701 SE 15th Street, Apt 8, Fort Lauderdale, FL 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HODGSON, ROBERTO V | Agent | 701 SE 15th Street, Apt.8, Fort Lauderdale, FL 33316 |
Name | Role | Address |
---|---|---|
HODGSON, ROBERTO V | Director | 701 SE 15th Street, Apt 8 Fort Lauderdale, FL 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 701 SE 15th Street, Unit 8, Fort Lauderdale, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-29 | 701 SE 15th Street, Unit 8, Fort Lauderdale, FL 33316 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 701 SE 15th Street, Apt.8, Fort Lauderdale, FL 33316 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000651002 | TERMINATED | 1000000763021 | BROWARD | 2017-11-15 | 2037-11-29 | $ 2,420.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-20 |
Domestic Profit | 2016-04-29 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State