Search icon

RESEARCH AQUACULTURE, INC.

Company Details

Entity Name: RESEARCH AQUACULTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 1998 (26 years ago)
Date of dissolution: 29 Aug 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2019 (5 years ago)
Document Number: P98000090469
FEI/EIN Number 650874343
Address: 301 Yamato Rd, Boca Raton, FL, 33431, US
Mail Address: 301 Yamato Rd, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCCRUDDEN THOMAS M Agent 301 Yamato Rd, Boca Raton, FL, 33431

President

Name Role Address
MCCRUDDEN THOMAS M President 301 Yamato Rd, Boca Raton, FL, 33431

Secretary

Name Role Address
MCCRUDDEN THOMAS M Secretary 301 Yamato Rd, Boca Raton, FL, 33431

Treasurer

Name Role Address
MCCRUDDEN THOMAS M Treasurer 301 Yamato Rd, Boca Raton, FL, 33431

Director

Name Role Address
MCCRUDDEN THOMAS M Director 301 Yamato Rd, Boca Raton, FL, 33431

Vice President

Name Role Address
McIntosh Sean Vice President 301 Yamato Rd, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-29 No data No data
REINSTATEMENT 2019-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-23 301 Yamato Rd, Suite 1240, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-23 301 Yamato Rd, Suite 1240, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2019-07-23 301 Yamato Rd, Suite 1240, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2019-07-23 MCCRUDDEN, THOMAS M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-29
REINSTATEMENT 2019-07-23
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State