Search icon

ACUANTIA INC - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ACUANTIA INC, NEW YORK 2454675 NEW YORK

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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