Search icon

AQUA THERAPY FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AQUA THERAPY FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA THERAPY FLORIDA, 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: 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: 11 Jun 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000049766
FEI/EIN Number 84-2268282

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

Address: 22400 MARTELLA AV, BOCA RATON, FL, 33433, ES
Mail Address: 22400 MARTELLA AV, BOCA RATON, FL, 33433, ES
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOYOS DAVID R President 22400 MARTELLA AV, BOCA RATON, FL, 33433
NEVES HOYOS YANNES A Vice President 22400 MARTELLA AV, BOCA RATON, FL, 33433
Neves Hoyos Yannes A Agent 22400 MARTELLA AV, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077765 DROWNING PREVENTION FLORIDA EXPIRED 2019-07-18 2024-12-31 - 22400 MARTELLA AV, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-28 Neves Hoyos, Yannes A -

Documents

Name Date
ANNUAL REPORT 2020-02-28
Domestic Profit 2019-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State