Search icon

AQUA-MART, INC. - Florida Company Profile

Company Details

Entity Name: AQUA-MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA-MART, 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: 30 Jan 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000009344
FEI/EIN Number 522072463

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

Address: 425 CART CT, KISSIMMEE, FL, 34759
Mail Address: PO BOX 582769, KISSIMMEE, FL, 34758, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMERACKI MARY A President 425 CART CT, KISSIMMEE, FL, 34759
DOMERACKI MARY A Secretary 425 CART CT, KISSIMMEE, FL, 34759
TAYLOR DENISE S Vice President PO BOX 582769, KISSIMMEE, FL, 34758
TAYLOR DENISE S Treasurer PO BOX 582769, KISSIMMEE, FL, 34758
DOMERACKI MARY Agent 425 CART CT, KISSIMMEE, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106609 MATALA STORE EXPIRED 2011-11-01 2016-12-31 - PO BOX 582769, KISSIMMEE, FL, 34758
G10000110706 AAA POND SUPPLY EXPIRED 2010-12-06 2015-12-31 - PO BOX 582769, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 425 CART CT, KISSIMMEE, FL 34759 -
CHANGE OF MAILING ADDRESS 2011-02-18 425 CART CT, KISSIMMEE, FL 34759 -
REGISTERED AGENT NAME CHANGED 2011-02-18 DOMERACKI, MARY -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 425 CART CT, KISSIMMEE, FL 34759 -

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State