Search icon

AQUAMARINE USA, INC. - Florida Company Profile

Company Details

Entity Name: AQUAMARINE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUAMARINE USA, 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000016751
FEI/EIN Number 593556532

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

Address: 4115 EAST STATE ROAD 46, SANFORD, FL, 32771
Mail Address: 4115 EAST STATE ROAD 46, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH EARL J Director 6075 COUNTY ROAD 427, SANFORD, FL, 32771
SMITH EARL J President 6075 COUNTY ROAD 427, SANFORD, FL, 32771
SMITH EARL J Agent 4115 EAST STATE ROAD 46, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-08-08 SMITH, EARL JR -
REGISTERED AGENT ADDRESS CHANGED 2000-08-08 4115 EAST STATE ROAD 46, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000574815 ACTIVE 1000000434354 SEMINOLE 2013-02-12 2033-03-13 $ 1,616.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000245624 LAPSED 07-CC-572-20-S COUNTY COURT, 18TH JUDICIAL 2007-05-08 2012-08-07 $14,160.32 MICHAEL ZENT AND GLORIA ZENT, 239 HUNTERS POINT TRAIL, LONGWOOD, FL 32779
J03000145112 LAPSED 01-CA-1486 CIR CRT - 18TH JUD CIR SEMINOL 2003-04-09 2008-04-21 $58,025.77 CROWN BANK, 105 LIVE OAKS GARDEN, CASSELBERRY FL 32707

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-09-12
REINSTATEMENT 2001-10-18
ANNUAL REPORT 2000-08-08
Domestic Profit 1999-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State