Search icon

MV AQUATICS INC - Florida Company Profile

Company Details

Entity Name: MV AQUATICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MV AQUATICS 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: 06 Mar 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (a year ago)
Document Number: P20000021813
FEI/EIN Number 845150810

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

Address: 5602 BAILEY ROAD, PLANT CITY, FL, 33565, US
Mail Address: 5602 BAILEY ROAD, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT MIKE President 5602 BAILEY ROAD, PLANT CITY, FL, 33565
ZULETA VICTOR Vice President 5602 BAILEY ROAD, PLANT CITY, FL, 33565
Zuleta Victor VP Agent 5602 BAILEY ROAD, PLANT CITY, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034135 CONNOR FARMS TROPICAL FISH ACTIVE 2020-03-20 2025-12-31 - 5602 BAILEY RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-12 - -
REGISTERED AGENT NAME CHANGED 2023-10-12 Zuleta, Victor, VP -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 5602 BAILEY ROAD, PLANT CITY, FL 33565 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 5602 BAILEY ROAD, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2020-03-20 5602 BAILEY ROAD, PLANT CITY, FL 33565 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
Domestic Profit 2020-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State