Search icon

AQUATIC ARCHITECHS, INC. - Florida Company Profile

Company Details

Entity Name: AQUATIC ARCHITECHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUATIC ARCHITECHS, 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 Nov 1996 (28 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: P96000090914
FEI/EIN Number 593416848

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

Address: 1910 J&C BLVD, NAPLES, FL, 34109, US
Mail Address: 1910 J&C BLVD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN JAMES E Director 1910 J&C BLVD, NAPLES, FL, 34109
RYAN JAMES E President 1910 J & C BLVD, NAPLES, FL, 34109
RYAN JAMES E Secretary 1910 J & C BLVD, NAPLES, FL, 34109
RYAN JAMES E Treasurer 1910 J & C BLVD, NAPLES, FL, 34109
RYAN JAMES E Agent 1910 J&C BLVD, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157430 GUARDIAN POOL SERVICE EXPIRED 2009-09-21 2014-12-31 - 1910 J&C BLVD., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-06 1910 J&C BLVD, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-07 1910 J&C BLVD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2006-03-07 1910 J&C BLVD, NAPLES, FL 34109 -
REINSTATEMENT 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2002-07-15 AQUATIC ARCHITECHS, INC. -
REINSTATEMENT 1999-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1997-01-13 AQUATIC ARCHITECTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002216223 LAPSED 07-07610 CACE (25) BROWARD COUNTY 2009-09-16 2014-11-18 $93,000.00 HORNERXPRESS-GULF COAST, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-03-07
REINSTATEMENT 2005-09-27
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-10
Name Change 2002-07-15
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-05-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State