Search icon

AQUARIUS SEAFOOD, INC. - Florida Company Profile

Company Details

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

AQUARIUS SEAFOOD, 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 Aug 1994 (31 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: P94000057516
FEI/EIN Number 650513068

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

Address: 4651 36 STREET, UNIT 200, ORLANDO, FL, 32811, US
Mail Address: 4651 36 STREET, UNIT 200, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIM MARCO Director 8555 LAKE FLORENCE BLVD, ORLANDO, FL
PAGE THOMAS P. Agent 390 N ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 4651 36 STREET, UNIT 200, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 1998-05-12 4651 36 STREET, UNIT 200, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 1997-04-03 PAGE, THOMAS P. -
REGISTERED AGENT ADDRESS CHANGED 1997-04-03 390 N ORANGE AVE, SUITE 1300, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State