Entity Name: | WATER SAVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WATER SAVE, 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: | 10 Aug 1976 (49 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | 510203 |
FEI/EIN Number |
035842205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2597 HINDA ROAD, LAKE PARK, FL, 33403 |
Mail Address: | 2597 HINDA ROAD, LAKE PARK, FL, 33403 |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARMON, JOHN C. JR. | Director | 2597 HINDA ROAD, LAKE PARK FL |
MARMON, JOHN C. JR. | Secretary | 2597 HINDA ROAD, LAKE PARK FL |
MARMON, JOHN C. JR. | Treasurer | 2597 HINDA ROAD, LAKE PARK FL |
DAVIES, EVAN | Director | 516 S.E. 4TH ST. #9, OKEECHOBEE, FL |
DAVIES, EVAN | President | 516 S.E. 4TH ST. #9, OKEECHOBEE, FL |
YOUNG, DANIEL J. SR. | Director | 2597 HINDA ROAD, LAKE PARK FL |
YOUNG, DANIEL J. SR. | Vice President | 2597 HINDA ROAD, LAKE PARK FL |
FRETAG, DAVID FRANK | Director | 3740 FULTON DRIVE, CANTON OH |
MARMON, JOHN C. JR. | Agent | 2597 HINDA ROAD, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-04-07 | MARMON, JOHN C. JR. | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State