Search icon

WILDWOOD WATER COMPANY - Florida Company Profile

Company Details

Entity Name: WILDWOOD WATER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILDWOOD WATER COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2009 (15 years ago)
Document Number: 627629
FEI/EIN Number 592762360

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

Address: 3520 LEWIS SPEEDWAY, ST. AUGUSTINE, FL, 32084, US
Mail Address: 610 Fairway Dr. #206, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS G. GREGORY President 3520 LEWIS SPEEDWAY, ST. AUGUSTINE, FL, 32084
MILLS G. GREGORY Secretary 3520 LEWIS SPEEDWAY, ST. AUGUSTINE, FL, 32084
MILLS G. GREGORY Director 3520 LEWIS SPEEDWAY, ST. AUGUSTINE, FL, 32084
Mills G G Agent 610 Fairway Drive, #206, St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-22 3520 LEWIS SPEEDWAY, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 610 Fairway Drive, #206, St. Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2021-04-22 Mills, G Gregory -
REINSTATEMENT 2009-11-24 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 3520 LEWIS SPEEDWAY, ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 1996-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000823434 ACTIVE 1000000567262 SAINT JOHN 2014-05-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000102490 TERMINATED 1000000077473 3070 1690 2008-04-18 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000340892 TERMINATED 1000000077473 3070 1690 2008-04-18 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
Reg. Agent Resignation 2015-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State