Entity Name: | AQUA COPS WATER SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Aug 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2010 (14 years ago) |
Document Number: | P96000066098 |
FEI/EIN Number | 593438973 |
Address: | 1980 Dolgner Place, Sanford, FL, 32771, US |
Mail Address: | 4250 N. ALAFAYA TRAIL, #201, OVIEDO, FL, 32765, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
FLOETER MATTHEW R | President | 4250 N. ALAFAYA TRAIL, OVIEDO, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000153283 | AQUA COPS | ACTIVE | 2022-12-13 | 2027-12-31 | No data | 4250 N. ALAFAYA TRAIL SUITE 201, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-02 | 1980 Dolgner Place, #1032, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 1980 Dolgner Place, #1032, Sanford, FL 32771 | No data |
REINSTATEMENT | 2010-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000540180 | LAPSED | 2010-CA-005036 | 18TH JUD. CIR., SEMINOLE CTY. | 2012-07-27 | 2017-08-08 | $88,290.83 | SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA, 23227 |
J08900000876 | LAPSED | 07-CA-2830-15-G | CIR CRT FOR SEMINOLE CTY FL | 2007-11-08 | 2013-01-22 | $28514.98 | R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-08-02 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-09-09 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State