Search icon

AQUA PRODUCTS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: AQUA PRODUCTS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA PRODUCTS INTERNATIONAL, 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: 14 Nov 1991 (33 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S94080
FEI/EIN Number 650296016

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

Address: 2711 VISTA PARKWAY, B-5, WEST PALM BEACH, FL, 33411
Mail Address: 2711 VISTA PARKWAY, B-5, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETTSOME BRADLEY D President 160 BUSINESS PARK WAY #4, ROYAL PALM BEACH, FL, 33411
LETTSOME MATT D Vice President 160 BUSINESS PARK WAY #4, ROYAL PALM BEACH, FL, 33411
LETTSOME MATT D Secretary 160 BUSINESS PARK WAY #4, ROYAL PALM BEACH, FL, 33411
LETTSOME BRADLEY D Agent 104 PASEO CT., ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-17 2711 VISTA PARKWAY, B-5, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2011-08-17 2711 VISTA PARKWAY, B-5, WEST PALM BEACH, FL 33411 -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-21 104 PASEO CT., ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2007-09-21 LETTSOME, BRADLEY DPRES. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000707522 TERMINATED 1000000462180 PALM BEACH 2013-03-20 2033-04-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000267453 TERMINATED 1000000259340 PALM BEACH 2012-03-21 2032-04-11 $ 18,764.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000404595 TERMINATED 1000000218658 PALM BEACH 2011-06-08 2031-06-29 $ 490.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000404587 TERMINATED 1000000218657 PALM BEACH 2011-06-08 2031-06-29 $ 18,719.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2011-09-06
REINSTATEMENT 2010-01-06
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-09-21
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-06-24
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State