Search icon

ADVANCED AQUACARE, INC.

Company Details

Entity Name: ADVANCED AQUACARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jan 1993 (32 years ago)
Date of dissolution: 31 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: P93000007311
FEI/EIN Number 59-3165267
Address: 443 Summers Creek Dr, Merritt Island, FL 32952
Mail Address: P O BOX 633, COCOA, FL 32923-0633
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RILEY, BRENDA G Agent 443 SUMMERS CREEK DR, MERRITT ISLAND, FL 32952

Director

Name Role Address
RILEY, BRENDA G Director 443 SUMMERS CREEK DR, MERRITT ISLAND, FL 32952

President

Name Role Address
RILEY, BRENDA G President 443 SUMMERS CREEK DR, MERRITT ISLAND, FL 32952

Vice President

Name Role Address
SPILLERS, STEPHEN Vice President 7280 CARLOWE AVE, COCOA, FL 32927

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 443 Summers Creek Dr, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 1998-02-09 443 Summers Creek Dr, Merritt Island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 1998-02-09 RILEY, BRENDA G No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-09 443 SUMMERS CREEK DR, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State