Search icon

AQUA PALS, INC.

Company Details

Entity Name: AQUA PALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jul 1996 (29 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: P96000062931
FEI/EIN Number 59-3391173
Address: 103 MAGNOLIA DR., PALATKA, FL 32131-4182
Mail Address: 103 MAGNOLIA DR., PALATKA, FL 32131-4182
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, JAMES B Agent 103 MAGNOLIA DR, PALATKA, FL 32131

Director

Name Role Address
THOMAS, JAMES B Director 103 MAGNOLIA DR, PALATKA, FL 32131
THOMAS, PATRICIA A Director 103 MAGNOLIA DR, PALATKA, FL 32131

President

Name Role Address
THOMAS, JAMES B President 103 MAGNOLIA DR, PALATKA, FL 32131

Treasurer

Name Role Address
THOMAS, JAMES B Treasurer 103 MAGNOLIA DR, PALATKA, FL 32131
THOMAS, PATRICIA A Treasurer 103 MAGNOLIA DR, PALATKA, FL 32131

Vice President

Name Role Address
THOMAS, PATRICIA A Vice President 103 MAGNOLIA DR, PALATKA, FL 32131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 103 MAGNOLIA DR., PALATKA, FL 32131-4182 No data
CHANGE OF MAILING ADDRESS 2007-05-14 103 MAGNOLIA DR., PALATKA, FL 32131-4182 No data
REGISTERED AGENT NAME CHANGED 1998-02-18 THOMAS, JAMES B No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-18 103 MAGNOLIA DR, PALATKA, FL 32131 No data

Documents

Name Date
ANNUAL REPORT 2009-07-20
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-06-08
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-07-30
ANNUAL REPORT 2000-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State