Search icon

WATER'S EDGE HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: WATER'S EDGE HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER'S EDGE HOUSE, 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: 07 Mar 1955 (70 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 183788
FEI/EIN Number 590757307

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

Address: 286 BAL BAY DRIVE, BAL HARBOUR, FL, 33154
Mail Address: 286 BAL BAY DRIVE, BAL HARBOUR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS MORTON President 286 BAL BAY DRIVE, BAL HARBOUR, FL, 33154
WINTER PAMELA Director 286 BAL BAY DRIVE, BALL HARBOUR, FL, 33154
SWEDRJOE JOSEPH Director 286 BAL BAY DRIVE, BALL HARBOUR, FL, 33154
SACHS JOSEPH D Agent 6175 NW 153 STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 6175 NW 153 STREET, SUITE 215, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2002-02-12 SACHS, JOSEPH DCPA -
AMENDMENT 1999-12-20 - -

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-06-25
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State