Search icon

AQUATIC CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

AQUATIC CONSTRUCTION SERVICES, 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: 19 Feb 1998 (27 years ago)
Date of dissolution: 22 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2007 (18 years ago)
Document Number: P98000016355
FEI/EIN Number 593493805

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

Address: 5880 SHIRLEY ST., 203, NAPLES, FL, 34109
Mail Address: 5880 SHIRLEY ST., 203, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR MICHAEL A President 726 CENTENERY LOOP #200, LAKE MARY, FL, 32746
BLAIR MARK E Vice President 4720 ST. CROIX LN. #128, NAPLES, FL, 34109
BLAIR MARK E Agent 4720 ST. CROIX LN., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 5880 SHIRLEY ST., 203, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2006-04-24 5880 SHIRLEY ST., 203, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2006-04-24 BLAIR, MARK E -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 4720 ST. CROIX LN., 128, NAPLES, FL 34109 -

Documents

Name Date
Voluntary Dissolution 2007-01-22
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-20
Domestic Profit 1998-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State