Search icon

ELSTER AMCO WATER, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ELSTER AMCO WATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELSTER AMCO WATER, 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: 23 May 1968 (57 years ago)
Date of dissolution: 20 Dec 2010 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2010 (14 years ago)
Document Number: 330505
FEI/EIN Number 591212543

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

Address: 1100 SW 38TH AVE, OCALA, FL, 34474, US
Mail Address: P O BOX 1852, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELSTER AMCO WATER, INC., RHODE ISLAND 000135739 RHODE ISLAND
Headquarter of ELSTER AMCO WATER, INC., CONNECTICUT 0801705 CONNECTICUT

Key Officers & Management

Name Role Address
THOMASSIN ROMAN President 1100 SW 38TH AVE, OCALA, FL, 34474
SOUTHERLAND JOHN Treasurer 1100 SW 38TH AVE, OCALA, FL, 34474
HOFFMAN HERBERT E Secretary 1100 SW 38TH AVE, OCALA, FL, 34474
SOUTHERLAND JOHN Director 1100 SW 38TH AVE, OCALA, FL, 34474
CORPORATION SERVICE COMPANY Agent -
MUNDAY MARK Director 1100 SW 38TH AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CONVERSION 2010-12-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000129679. CONVERSION NUMBER 300000109663
REGISTERED AGENT ADDRESS CHANGED 2007-04-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 1100 SW 38TH AVE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2007-04-06 1100 SW 38TH AVE, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2007-04-06 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2006-12-01 ELSTER AMCO WATER, INC. -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2002-12-18 AMCO WATER METERING SYSTEMS, INC. -
NAME CHANGE AMENDMENT 1996-06-03 ABB WATER METERS, INC. -

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-06
Name Change 2006-12-01
REINSTATEMENT 2006-10-04
Reg. Agent Change 2005-04-28
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-07-05
ANNUAL REPORT 2003-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315478073 0419700 2011-06-27 1100 SW 38TH AVE., OCALA, FL, 34474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-29
Emphasis N: SSTARG10
Case Closed 2011-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 C02
Issuance Date 2011-08-19
Abatement Due Date 2011-08-31
Current Penalty 800.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 IIB
Issuance Date 2011-08-19
Abatement Due Date 2011-11-04
Current Penalty 5600.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2011-08-19
Abatement Due Date 2011-11-04
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 2011-08-19
Abatement Due Date 2011-10-05
Current Penalty 1000.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2011-08-19
Abatement Due Date 2011-08-24
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2011-08-19
Abatement Due Date 2011-09-14
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State