Search icon

AQUANUT DIVERS, INC. - Florida Company Profile

Company Details

Entity Name: AQUANUT DIVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUANUT DIVERS, 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: 28 Nov 1990 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S14957
FEI/EIN Number 650229430

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

Address: 102970 OVERSEAS HWY, KEY LARGO, FL, 33037
Mail Address: 102970 OVERSEAS HWY, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THALER RICHARD President 1534 SHAW DR., KEY LARGO, FL
THALER SHIRLEE Vice President 1534 SHAW DR, KEY LARGO, FL
THALER RICHARD Agent 1534 SHAW DR, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1994-04-06 THALER, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 1994-04-06 1534 SHAW DR, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 1992-05-20 102970 OVERSEAS HWY, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 1992-05-20 102970 OVERSEAS HWY, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State