Search icon

AQUA CLOTHING AND SWIMWEAR INC - Florida Company Profile

Company Details

Entity Name: AQUA CLOTHING AND SWIMWEAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA CLOTHING AND SWIMWEAR 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: 23 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000057401
FEI/EIN Number 85-2350982

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

Address: 426 E ATLANTIC AVE, DELRAY BEACH, FL, 33483, US
Mail Address: 426 E ATLANTIC AVE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY DANIEL President 9832 GRAND VERDE WAY SUITE 202, BOCA RATON, FL, 33428
LEVY DANIEL Agent 9832 GRAND VERDE WAY, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073214 LA SHOP COUTURE ACTIVE 2023-06-16 2028-12-31 - 19111 COLLINS AVE. #1707, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-03 - -
REGISTERED AGENT NAME CHANGED 2023-05-03 LEVY, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-05-03
ANNUAL REPORT 2021-04-28
Domestic Profit 2020-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State