Entity Name: | MULTIAQUA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MULTIAQUA, 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: | 19 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2011 (13 years ago) |
Document Number: | P99000027222 |
FEI/EIN Number |
650907981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 306 HAGOOD STREET, EASLEY, SC, 29640 |
Mail Address: | 306 HAGOOD STREET, EASLEY, SC, 29640 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Feria Rafael A | President | 108 Legend Lakes Drive, Panama City Beach, FL, 32408 |
Feria Maria E | Vice President | 263 Concord Church Road, Pickens, SC, 29671 |
FERIA RAFAEL A | Agent | 306 HAGOOD STREET, EASLEY, FL, 29640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-11-29 | 306 HAGOOD STREET, EASLEY, FL 29640 | - |
REINSTATEMENT | 2011-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-29 | 306 HAGOOD STREET, EASLEY, SC 29640 | - |
CHANGE OF MAILING ADDRESS | 2011-11-29 | 306 HAGOOD STREET, EASLEY, SC 29640 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-05-07 | FERIA, RAFAEL A | - |
REINSTATEMENT | 2003-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-05-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State