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 |
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 |
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 | - |
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