Search icon

AQUA DYNAMICS MOLDS, INC. - Florida Company Profile

Company Details

Entity Name: AQUA DYNAMICS MOLDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA DYNAMICS MOLDS, 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: 01 Oct 1996 (29 years ago)
Date of dissolution: 15 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2012 (13 years ago)
Document Number: P96000081067
FEI/EIN Number 593448970

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

Address: 650 HICKMAN CIR., SANFORD, FL, 32771
Mail Address: 650 HICKMAN CIR., SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPP STEVE Agent 650 HICKMAN CIR., SANFORD, FL, 32771
STEPP KIMBERLY Director 650 HICKMAN CIR., SANFORD, FL, 32771
STEPP STEVE Director 650 HICKMAN CIR., PORT OF SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 650 HICKMAN CIR., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2011-01-13 650 HICKMAN CIR., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 650 HICKMAN CIR., SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 1999-04-21 STEPP, STEVE -

Documents

Name Date
Voluntary Dissolution 2012-08-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State