Search icon

AQUATIC GARDENS, INC

Company Details

Entity Name: AQUATIC GARDENS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000028080
FEI/EIN Number 65-0643596
Address: 5489 WEST ATLANTIC BLVD., MARGATE, FL 33063
Mail Address: 5489 WEST ATLANTIC BLVD., MARGATE, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RACKAUSKAS, MARCELO Agent 120 JEFFERSON AVE., #12015, MIAMI BEACH, FL 33139

President

Name Role Address
RACKAUSKAS, MARCELO President 120 JEFFERSON AVE #12015, MIAMI BEACH, FL 33139

Secretary

Name Role Address
RACKAUSKAS, MARCELO Secretary 120 JEFFERSON AVE #12015, MIAMI BEACH, FL 33139

Treasurer

Name Role Address
RACKAUSKAS, MARCELO Treasurer 120 JEFFERSON AVE #12015, MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 5489 WEST ATLANTIC BLVD., MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2004-04-26 5489 WEST ATLANTIC BLVD., MARGATE, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 120 JEFFERSON AVE., #12015, MIAMI BEACH, FL 33139 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900001380 LAPSED 06015668 (03) 17TH JUD CIR CRT BROWARD CTY 2007-01-17 2012-02-01 $251103.58 MB MARGATE LAKEWOOD I, L.L.C., 2901 BUTTERFIELD RD., OAK BROOKE, FL 60523

Documents

Name Date
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State