Entity Name: | CONCEPTS IN AQUATICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONCEPTS IN 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: |
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: | 02 Sep 1993 (32 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | P93000062677 |
FEI/EIN Number |
593200466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8410 S.W. 58TH AVE., SUITE 4, OCALA, FL, 34480, US |
Mail Address: | 5066 PECAN RD., OCALA, FL, 34472 |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON DAVID G | President | 5066 PECAN RD., OCALA, FL, 34472 |
MEDERO MARIO | Secretary | 5066 PECAN RD., OCALA, FL, 34472 |
BOYER WILLET A | Agent | 18 N.W. 3RD AVE., OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-08-14 | 18 N.W. 3RD AVE., OCALA, FL 34475 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-08-14 | 8410 S.W. 58TH AVE., SUITE 4, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 1998-08-14 | 8410 S.W. 58TH AVE., SUITE 4, OCALA, FL 34480 | - |
REGISTERED AGENT NAME CHANGED | 1998-08-14 | BOYER, WILLET AIII | - |
REINSTATEMENT | 1998-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 1998-08-14 |
ANNUAL REPORT | 1995-06-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State