Entity Name: | EVOQUA TREATED WATER OUTSOURCING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Mar 2000 (25 years ago) |
Date of dissolution: | 30 Sep 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Sep 2020 (5 years ago) |
Document Number: | F00000001440 |
FEI/EIN Number |
510367270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4669 SHEPHERD TRAIL, ROCKFORD, IL, 61105, US |
Mail Address: | 210 6TH AVE, SUITE 3300, PITTSBURGH, PA, 15222, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Grieco Vincent | Secretary | 210 Sixth Ave., Pittsburgh, PA, 15222 |
Keating Ronald C | President | 210 Sixth Ave., Pittsburgh, PA, 15222 |
Stas Ben | Chief Financial Officer | 210 Sixth Ave., Pittsburgh, PA, 15222 |
Hunsaker Mark | Vice President | 210 Sixth Ave., Pittsburgh, PA, 15222 |
Aulick Rodney | Director | 210 Sixth Ave., Pittsburgh, PA, 15222 |
Buettner Keith | Director | 210 Sixth Ave., Pittsburgh, PA, 15222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-30 | 4669 SHEPHERD TRAIL, ROCKFORD, IL 61105 | - |
REGISTERED AGENT CHANGED | 2020-09-30 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2014-01-29 | EVOQUA TREATED WATER OUTSOURCING CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 4669 SHEPHERD TRAIL, ROCKFORD, IL 61105 | - |
NAME CHANGE AMENDMENT | 2006-09-11 | SIEMENS TREATED WATER OUTSOURCING CORP. | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-09-30 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-18 |
Name Change | 2014-01-29 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State