Search icon

AQUATIC INNOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: AQUATIC INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUATIC INNOVATIONS, 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: 07 Jan 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P93000002362
FEI/EIN Number 593158462

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

Address: 2846 WILLOW BAY TERRACE, CASSELBERRY, FL, 32707, US
Mail Address: 2846 WILLOW BAY TERRACE, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHERMEL PATRICK E President 2846 WILLOW BAY TERRACE, CASSELBERRY, FL, 32707
ROTHERMEL PATRICK Agent 2846 WILLOW BAY TERRACE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 2846 WILLOW BAY TERRACE, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2011-04-26 2846 WILLOW BAY TERRACE, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2011-04-26 ROTHERMEL, PATRICK -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 2846 WILLOW BAY TERRACE, CASSELBERRY, FL 32707 -
NAME CHANGE AMENDMENT 1995-10-18 AQUATIC INNOVATIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018529 LAPSED 08-CA-16004 ORANGE CTY 9 JUD CIR 2008-09-19 2013-10-07 $31208.93 SCP DISTRIBUTORS, LLC, 2900 DAWN RD., JACKSONVILLE, FL 32207
J08900014611 TERMINATED 08-09655 COWE (80) BROWARD CTY COURTHOUSE 2008-07-18 2013-08-15 $15065.07 HORNERXPRESS-CENTRAL FLORIDA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2015-04-30
Off/Dir Resignation 2014-11-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State