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 |
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 |
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 | - | - |
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 |
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