Search icon

AQUATIC SOLUTIONS, INC. - Florida Company Profile

Company Details

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

AQUATIC SOLUTIONS, 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: 04 Dec 1996 (28 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: P96000097867
FEI/EIN Number 650712438

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

Address: 849 W 79 PLACE, HIALEAH, FL, 33014
Mail Address: 849 W 79 PLACE, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG NIGEL A Director 19533 S.W. 51 CT, MIRAMAR, FL, 33029
WONG NIGEL A Vice President 19533 S.W. 51 CT, MIRAMAR, FL, 33029
WONG NIGEL A Agent 849 WEST 79 PLACE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 - -
REGISTERED AGENT NAME CHANGED 2011-02-23 WONG, NIGEL A -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 849 WEST 79 PLACE, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-05 849 W 79 PLACE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2001-04-05 849 W 79 PLACE, HIALEAH, FL 33014 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-24
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State