Search icon

AQUA-GULF CUSTOMS, INC. - Florida Company Profile

Company Details

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

AQUA-GULF CUSTOMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 1997 (28 years ago)
Document Number: P97000073119
FEI/EIN Number 650776620

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

Address: 1301 WEST NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442-7734, US
Mail Address: 1301 WEST NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442-7734, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAEMER FREDERICK Vice President 1301 WEST NEWPORT CENTER DR, DEERFIELD BEACH, FL, 334427734
BROWNE ROBERT J Agent 1301 WEST NEWPORT CENTER DR, DEERFIELD BEACH, FL, 334427734
BROWNE ROBERT J President 1301 WEST NEWPORT CENTER DR, DEERFIELD BEACH, FL, 334427734

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 1301 WEST NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442-7734 -
CHANGE OF MAILING ADDRESS 2013-03-20 1301 WEST NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442-7734 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 1301 WEST NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442-7734 -
REGISTERED AGENT NAME CHANGED 2012-02-15 BROWNE, ROBERT J -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State