Entity Name: | FLORIDA SEWER AND WATER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Apr 1979 (46 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | 617719 |
FEI/EIN Number | 59-1899187 |
Address: | 10795 NW 53 STREET, BAY #205, SUNRISE, FL 33351 |
Mail Address: | 10795 NW 53 STREET, BAY #205, SUNRISE, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOKES, MICHAEL | Agent | 10795 NW 53 STREET, BAY 205, SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
STOKES, MICHAEL | President | 3025 SORREL COURT, WESTON, FL 33331 |
Name | Role | Address |
---|---|---|
STOKES, MICHAEL | Vice President | 3025 SORREL COURT, WESTON, FL 33331 |
Name | Role | Address |
---|---|---|
STOKES, MICHAEL | Director | 3025 SORREL COURT, WESTON, FL 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-13 | 10795 NW 53 STREET, BAY #205, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-13 | 10795 NW 53 STREET, BAY #205, SUNRISE, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-13 | 10795 NW 53 STREET, BAY 205, SUNRISE, FL 33351 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-07 | STOKES, MICHAEL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-13 |
Off/Dir Resignation | 2008-05-20 |
Reg. Agent Change | 2008-05-07 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-02-19 |
ANNUAL REPORT | 2006-03-16 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-03-03 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-04-26 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State