Entity Name: | ACUANTIA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACUANTIA 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: | 05 Nov 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2023 (2 years ago) |
Document Number: | P99000097690 |
FEI/EIN Number |
113523358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1121 RIVERSIDE DRIVE, FORT WORTH, TX, 76111, US |
Mail Address: | 1121 RIVERSIDE DRIVE, FORT WORTH, TX, 76111, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACUANTIA INC, NEW YORK | 2454675 | NEW YORK |
Name | Role | Address |
---|---|---|
VESEY JOSEPH P | Chief Executive Officer | 4 CROSS RD, BROOKFIELD, CT, 068043603 |
CASTRO LEAL ROSA M | offi | 9621 ANNS WAY, PLANO, TX, 750250000 |
NOVOA GLADYS R | Secretary | 7401 EAGLE RIDGE CIRCLE, FORT WORTH, TX, 76179 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000013786 | PLASTIC MART | ACTIVE | 2024-01-24 | 2029-12-31 | - | 1121 RIVERSIDE DRIVE, FORT WORTH, TX, 76111 |
G22000056926 | ACUANTIA SEPTIC SERVICES | ACTIVE | 2022-04-25 | 2027-12-31 | - | 685 JOHN B SIAS MEMORIAL PARKWAY #330, EDGECLIFF VILLAGE, TX, 76134 |
G22000029685 | THE TANK DEPOT | ACTIVE | 2022-03-07 | 2027-12-31 | - | 1627 SOUTH DIXIE HWY, POMPANO BEACH, FL, 33060 |
G19000078659 | TANK FOR LESS | ACTIVE | 2019-07-22 | 2030-12-31 | - | 1169 N BURLESON BLVD, STE 107 PMB 246, BURLESON, TX, 76028 |
G18000102182 | PLASTIC WATERTANKS.COM | EXPIRED | 2018-09-17 | 2023-12-31 | - | 685 JOHN B. SIAS MEMORIAL PKWY, FORT WORTH, TX, 76134 |
G18000102183 | PLASTICMART.COM | EXPIRED | 2018-09-17 | 2023-12-31 | - | 685 JOHN B. SIAS MEMORIAL PKWY, FORT WORTH, TX, 76134 |
G18000102181 | P-M.COM | EXPIRED | 2018-09-17 | 2023-12-31 | - | 685 JOHN B. SIAS MEMORLA PKWY, FORT WORTH, TX, 76134 |
G17000048405 | TANK DEPOT | EXPIRED | 2017-05-03 | 2022-12-31 | - | 1627 SOUTH DIXIE HWY, POMPANO BEACH, FL, 33060 |
G10000041460 | TANK DEPOT | EXPIRED | 2010-05-11 | 2015-12-31 | - | 1627 SOUTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060 |
G10000041467 | TANK DEPOT OF JACKSONVILLE | EXPIRED | 2010-05-11 | 2015-12-31 | - | 2116 WEST BEAVER STREET, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 1121 RIVERSIDE DRIVE, FORT WORTH, TX 76111 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 1121 RIVERSIDE DRIVE, FORT WORTH, TX 76111 | - |
REINSTATEMENT | 2023-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2022-11-18 | - | - |
REINSTATEMENT | 2022-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
MERGER | 2021-03-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000210843 |
AMENDMENT | 2021-01-04 | - | - |
REINSTATEMENT | 2019-11-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000120032 | TERMINATED | 1000000917913 | BROWARD | 2022-03-04 | 2042-03-09 | $ 2,455.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-10-10 |
Amendment | 2022-11-18 |
Merger | 2021-03-05 |
ANNUAL REPORT | 2021-02-01 |
Amendment | 2021-01-04 |
ANNUAL REPORT | 2020-03-11 |
REINSTATEMENT | 2019-11-27 |
Merger | 2019-04-04 |
Amendment | 2019-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State