Detail by Entity Name

Florida Profit Corporation

PENTAIR AQUATIC ECO-SYSTEMS, INC.

Filing Information
581230 N/A 08/04/1978 FL ACTIVE NAME CHANGE AMENDMENT 12/28/2012 01/01/2013
Principal Address
2395 APOPKA BLVD.
APOPKA, FL 32703

Changed: 04/25/2018
Mailing Address
2395 APOPKA BLVD.
APOPKA, FL 32703

Changed: 04/25/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 02/10/2014

Address Changed: 02/10/2014
Officer/Director Detail Name & Address

Title Director, Secretary

ROBERTSON, KARLA
5500 Wayzata Blvd,
Suite 900
Golden Valley, MN 55416

Title President

Pedretti, Jerome O
5500 Wayzata Blvd.
Suite 900
Golden Valley, MN 55416

Title Treasurer, Director

Fishman, Robert P.
5500 Wayzata Blvd.
Suite 900
Golden Valley, MN 55416

Title Asst. Secretary

Gunderson, Aaron
5500 Wayzata Blvd,
Suite 900
Golden Valley, MN 55416

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 03/14/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
05/13/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- Reg. Agent Change View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
12/28/2012 -- Merger View image in PDF format
12/28/2012 -- Name Change View image in PDF format
11/30/2012 -- ANNUAL REPORT View image in PDF format
09/12/2012 -- Amendment View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- Name Change View image in PDF format
12/31/2008 -- Merger View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
10/22/2007 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
11/16/2006 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
07/07/2005 -- REINSTATEMENT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format