Entity Name: | AQUATIC PARADISE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Sep 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000075429 |
FEI/EIN Number | 81-3853279 |
Mail Address: | 705 WEST AVE, CLERMONT, FL 34711 |
Address: | 1016 S French Ave, Sanford, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UPP, PATRICK | Agent | 705 WEST AVE, CLERMONT, FL 34711 |
Name | Role | Address |
---|---|---|
UPP, PATRICK | President | 1016 S FRENCH AVE., SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
RIVERA, KELLY | Vice President | 1016 S FRENCH AVE, SANFORD, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 1016 S French Ave, Sanford, FL 32771 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000743656 | ACTIVE | 1000000841894 | SEMINOLE | 2019-10-25 | 2039-11-13 | $ 1,570.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000075176 | TERMINATED | 1000000771093 | LAKE | 2018-01-31 | 2038-02-21 | $ 1,322.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
Domestic Profit | 2016-09-13 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State