Detail by Officer/Registered Agent Name
Florida Profit Corporation
AQUAMIZER, INC.
Filing Information
P10000100255
27-4267003
12/13/2010
FL
ACTIVE
AMENDMENT
03/17/2015
NONE
Principal Address
Changed: 04/03/2024
4100 N. Powerline Rd, Suite No. X-4
Pompano Beach, FL 33073
Pompano Beach, FL 33073
Changed: 04/03/2024
Mailing Address
Changed: 04/03/2024
PO Box 110197
Lakewood Ranch, FL 34211
Lakewood Ranch, FL 34211
Changed: 04/03/2024
Registered Agent Name & Address
BLALOCK WALTERS, P.A.
Name Changed: 02/18/2022
Address Changed: 02/18/2022
802 11TH STREET WEST
BRADENTON, FL 34205
BRADENTON, FL 34205
Name Changed: 02/18/2022
Address Changed: 02/18/2022
Officer/Director Detail
Name & Address
Title Secretary
Mastromarino, Pamela
Title President, Treasurer
Masterson, Thomas
Title Director
Rosene, Bruce
Title Director
Wright, James
Title Director
Masterson, Thomas
Title Director
Stolz, Robert H
Title Secretary
Mastromarino, Pamela
6580 PALMER PARK CIRCLE
SARASOTA, FL 34238
SARASOTA, FL 34238
Title President, Treasurer
Masterson, Thomas
6580 PALMER PARK CIRCLE
SARASOTA, FL 34238
SARASOTA, FL 34238
Title Director
Rosene, Bruce
6580 PALMER PARK CIRCLE
SARASOTA, FL 34238
SARASOTA, FL 34238
Title Director
Wright, James
6580 PALMER PARK CIRCLE
SARASOTA, FL 34238
SARASOTA, FL 34238
Title Director
Masterson, Thomas
6580 PALMER PARK CIRCLE
SARASOTA, FL 34238
SARASOTA, FL 34238
Title Director
Stolz, Robert H
6580 PALMER PARK CIRCLE
SARASOTA, FL 34238
SARASOTA, FL 34238
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 04/13/2023 |
2024 | 04/04/2024 |
Document Images