Search icon

WORLD WIDE AQUATICS, INC. - Florida Company Profile

Company Details

Entity Name: WORLD WIDE AQUATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD WIDE AQUATICS, 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 Feb 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V14274
FEI/EIN Number 650313759

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

Address: C/O ROBERT A.G. LEVINE, 5813 S MACDILL AVE, TAMPA, FL, 33611, US
Mail Address: C/O ROBERT A.G. LEVINE, 5813 S MACDILL AVE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE ROBERT E Agent 5813 S MACDILL AVE, TAMPA, FL, 33611
LEVINE MARC President 5813 S MACDILL AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 C/O ROBERT A.G. LEVINE, 5813 S MACDILL AVE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2008-05-27 C/O ROBERT A.G. LEVINE, 5813 S MACDILL AVE, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-27 5813 S MACDILL AVE, TAMPA, FL 33611 -
CANCEL ADM DISS/REV 2008-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2000-03-04 LEVINE, ROBERT ESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001024515 ACTIVE 1000000304490 HILLSBOROU 2012-12-13 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000322773 ACTIVE 1000000156325 HILLSBOROU 2010-01-07 2030-02-16 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000249253 ACTIVE 1000000055770 017964 000089 2007-07-23 2027-08-08 $ 6,731.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000078831 TERMINATED 1000000055781 017964 000090 2007-07-23 2029-01-22 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000318351 ACTIVE 1000000055781 017964 000090 2007-07-23 2029-01-28 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07900010938 LAPSED 05-009610 HILLSBOROUGH CIR CRT CIVIL DIV 2007-06-29 2012-07-20 $27138.37 JANTZEN LLC, 3000 N.W. 107TH AVENUE, TALLAHASSEE, FL 32301

Documents

Name Date
REINSTATEMENT 2008-05-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-07-12
ANNUAL REPORT 1998-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State