Search icon

WATER EQUIPMENT TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: WATER EQUIPMENT TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER EQUIPMENT TECHNOLOGIES, 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: 25 Nov 1975 (49 years ago)
Date of dissolution: 27 Sep 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Sep 1996 (29 years ago)
Document Number: 491548
FEI/EIN Number 591635394

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

Address: 832 PIKE RD, W PALM BEACH FL, 33411
Mail Address: 832 PIKE RD, W PALM BEACH FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STENGER, LAWRENCE Chief Executive Officer 1902 S CLUB DRIVE, W PALM BEACH, FL
STENGER, LAWRENCE Director 1902 S CLUB DRIVE, W PALM BEACH, FL
JAWORSKI, RONALD P. Vice President 25 W. PLUMOSA LANE, LAKE WORTH, FL
JAWORSKI, RONALD P. Director 25 W. PLUMOSA LANE, LAKE WORTH, FL
STENGER, THERESA H. Secretary 1902 S. CLUB DRIVE, W. PALM BEACH, FL
STENGER, THERESA H. Treasurer 1902 S. CLUB DRIVE, W. PALM BEACH, FL
STENGER, THERESA H. Director 1902 S. CLUB DRIVE, W. PALM BEACH, FL
STENGER, JOHN President 12127 BIG CONE CT., W. PALM BCH., FL
STENGER, JOHN Director 12127 BIG CONE CT., W. PALM BCH., FL
STENGER, LAWRENCE Agent 1902 S CLUB DRIVE, W PALM BEACH, FL, 33414

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1996-09-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F96000004960. CORPORATE MERGER NUMBER 100000011171
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 1902 S CLUB DRIVE, W PALM BEACH, FL 33414 -
AMENDMENT 1987-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 1985-03-07 832 PIKE RD, W PALM BEACH FL 33411 -
CHANGE OF MAILING ADDRESS 1985-03-07 832 PIKE RD, W PALM BEACH FL 33411 -

Court Cases

Title Case Number Docket Date Status
INDEPENDENT SAVINGS PLAN COMPANY D/B/A ISPC VS PAULO GILLES, VANESSA GILLES, ET AL. 5D2015-2846 2015-08-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-14-CA-033152

Parties

Name INDEPENDENT SAVINGS PLAN COMP
Role Appellant
Status Active
Representations Kimberly S. Mello, JOHN A. WIRTHLIN, MURRAY SILVERSTEIN
Name VANESSA GILLES
Role Appellee
Status Active
Name PAULO GILLES
Role Appellee
Status Active
Representations BRIAN W. WARWICK, STEVEN T. SIMMONS, Daniel Howard Coultoff, WILLIAM C. BIELECKY, Janet R. Varnell
Name WATER EQUIPMENT TECHNOLOGIES, INC.
Role Appellee
Status Active
Name Hon. Charles G. Crawford
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-11-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of INDEPENDENT SAVINGS PLAN COMP
Docket Date 2015-10-21
Type Order
Subtype Order
Description Miscellaneous Order ~ RELINQ PERIOD EXTENDED TO 11/9
Docket Date 2015-10-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/2 ORDER & MOT FOR EOT ; AA Kimberly S. Mello 002968
On Behalf Of INDEPENDENT SAVINGS PLAN COMP
Docket Date 2015-09-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURIS RELINQ FOR 45 DYS. AA TO FILE STATUS RPT.
Docket Date 2015-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAULO GILLES
Docket Date 2015-08-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT RELINQ
On Behalf Of PAULO GILLES
Docket Date 2015-08-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of INDEPENDENT SAVINGS PLAN COMP
Docket Date 2015-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INDEPENDENT SAVINGS PLAN COMP
Docket Date 2015-08-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of INDEPENDENT SAVINGS PLAN COMP
Docket Date 2015-08-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2015-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/10/15
On Behalf Of INDEPENDENT SAVINGS PLAN COMP

Documents

Name Date
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100371400 0418800 1986-01-07 4255 WESTROADS DR., WEST PALM BEACH, FL, 33407
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1986-01-07
Emphasis N: HAZCOMM
Case Closed 1986-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State