Search icon

NORTH FLORIDA WATER TREATMENT, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA WATER TREATMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA WATER TREATMENT, 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: 23 May 1980 (45 years ago)
Date of dissolution: 12 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2001 (24 years ago)
Document Number: 671227
FEI/EIN Number 591997153

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

Address: 3888 N PONCE DE LEON BLVD, ST. AUGUSTINE, FL, 32084-1281, US
Mail Address: 3888 N PONCE DE LEON BLVD, ST. AUGUSTINE, FL, 32084-1281, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALKNER, KEMP Agent 427 CAMELIA TRL, ST. AUGUSTINE, FL, 32086
FALKNER, KEMP E. President 427 CAMELIA TRL, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 427 CAMELIA TRL, ST. AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-26 3888 N PONCE DE LEON BLVD, ST. AUGUSTINE, FL 32084-1281 -
CHANGE OF MAILING ADDRESS 1994-04-26 3888 N PONCE DE LEON BLVD, ST. AUGUSTINE, FL 32084-1281 -
REGISTERED AGENT NAME CHANGED 1991-04-02 FALKNER, KEMP -

Documents

Name Date
Voluntary Dissolution 2001-02-12
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State