Search icon

ACQUA FONTANA INC - Florida Company Profile

Company Details

Entity Name: ACQUA FONTANA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACQUA FONTANA 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 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: P17000098060
FEI/EIN Number 82-4725447

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

Address: 260 CRANDON BLVD STE 32-218, Key Biscayne, AL, 33149, US
Mail Address: 260 CRANDON BLVD STE 32-218, KEY BISCAYNE, AL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VETENCOURT ROLANDO JSR. President 8076 NW 115 WAY, PARKLAND, FL, 33076
REMMERS HELMUTH ESR. Vice President 8076 NW 115 WAY, Parkland, FL, 33076
URDANETA ENRIQUE YSR. Vice President 8076 NW 115 WAY, Parkland, FL, 33076
GUILLEN PUJOL CPA PA Agent 6161 Waterford District Dr., Miami, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 6161 Waterford District Dr., Suite 475, Miami, FL 33126 -
REINSTATEMENT 2021-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-16 GUILLEN PUJOL CPA PA -
AMENDMENT 2019-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 260 CRANDON BLVD STE 32-218, Key Biscayne, AL 33149 -
CHANGE OF MAILING ADDRESS 2018-10-18 260 CRANDON BLVD STE 32-218, Key Biscayne, AL 33149 -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2020-06-16
Amendment 2019-09-24
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-18
Domestic Profit 2017-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State