Search icon

AQUATECTS, INC. - Florida Company Profile

Company Details

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

AQUATECTS, 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: 24 Nov 1993 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P93000082527
FEI/EIN Number 593213181

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

Address: 3991 SPANISH MOSS COVE, GULF BREEZE, FL, 32563
Mail Address: 3991 SPANISH MOSS COVE, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JOSEPH H President 3991 SPANISH MOSS COVE, GULF BREEZE, FL, 32563
COX JOSEPH H Agent 3991 SPANISH MOSS COVE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-26 3991 SPANISH MOSS COVE, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2007-01-26 3991 SPANISH MOSS COVE, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-26 3991 SPANISH MOSS COVE, GULF BREEZE, FL 32563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-01-26
ANNUAL REPORT 1995-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State