Search icon

AQUINAS, INC.

Company Details

Entity Name: AQUINAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: S46746
FEI/EIN Number 59-3059847
Address: 4936 U.S. HWY 19, NEW PORT RICHEY, FL 34652
Mail Address: 4936 U.S. HWY 19, NEW PORT RICHEY, FL 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BURKE, ANGELA M Agent 7127 SANDYWOOD CT, NEW PORT RICHEY, FL 34654

President

Name Role Address
BURKE, ANGELA M President 7127 SANDYWOOD COURT, NEW PORT RICHEY, FL 34654

Secretary

Name Role Address
BURKE, Angela M Secretary 7127 Sandywood Ct, NEW PORT RICHEY, FL 34654

Treasurer

Name Role Address
BURKE, Angela M Treasurer 7127 Sandywood Ct, NEW PORT RICHEY, FL 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06167900169 THE PRINTING PLACE ACTIVE 2006-06-16 2026-12-31 No data 4936 US HWY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-28 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-28 BURKE, ANGELA M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 4936 U.S. HWY 19, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2011-04-27 4936 U.S. HWY 19, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 7127 SANDYWOOD CT, NEW PORT RICHEY, FL 34654 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000160703 TERMINATED 1000000984336 PASCO 2024-03-13 2044-03-20 $ 12,197.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000160711 TERMINATED 1000000984340 PASCO 2024-03-13 2034-03-20 $ 393.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000526202 ACTIVE 1000000968521 PASCO 2023-10-27 2043-11-01 $ 5,968.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-03-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5091358902 2021-04-29 0455 PPS 7127 Sandywood Ct, New Port Richey, FL, 34654-5921
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9080
Loan Approval Amount (current) 9080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34654-5921
Project Congressional District FL-12
Number of Employees 3
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9128.45
Forgiveness Paid Date 2021-11-16
6166077306 2020-04-30 0455 PPP 4936 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652-4251
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8678
Loan Approval Amount (current) 8678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34652-4251
Project Congressional District FL-12
Number of Employees 3
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8772.26
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State