Search icon

SOL AQUATICS, INC.

Company Details

Entity Name: SOL AQUATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Sep 2022 (2 years ago)
Document Number: P22000075665
FEI/EIN Number 92-0567705
Address: 6100 Trail Blvd, Unit 206 & 207, Naples, FL 34108
Mail Address: 6100 Trail Blvd, Unit 206 & 207, Naples, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Manager

Name Role Address
KLOSE, KENNETH D, JR Manager 6100 Trail Blvd, # 206 Naples, FL 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101918 ARCHANGEL READINESS CONSULTING ACTIVE 2024-08-27 2029-12-31 No data 5185 CASTELLO DR SUITE 1, NAPLES, FL, 34103
G24000042777 LATITUDE ADJUSTMENT PROPERTIES ACTIVE 2024-03-27 2029-12-31 No data 838 101ST AVE N, NAPLES, FL, 34108
G22000131360 BRITISH SWIM SCHOOL OF NAPLES-SARASOTA ACTIVE 2022-10-20 2027-12-31 No data 10 GRAHAM STREET, JERSEY CITY, NJ, 07307

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 6100 Trail Blvd, Unit 206 & 207, Naples, FL 34108 No data
CHANGE OF MAILING ADDRESS 2025-01-09 6100 Trail Blvd, Unit 206 & 207, Naples, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 838 101st Avenue North, Naples, FL 34108 No data
CHANGE OF MAILING ADDRESS 2023-03-28 838 101st Avenue North, Naples, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-28
Domestic Profit 2022-09-30

Date of last update: 11 Feb 2025

Sources: Florida Department of State