Entity Name: | XYLEM DEWATERING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Jan 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Jan 2012 (13 years ago) |
Document Number: | F03000000062 |
FEI/EIN Number |
22-2138498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 84 Floodgate Road, Bridgeport, NJ, 08014, US |
Mail Address: | 84 Floodgate Road, Bridgeport, NJ, 08014, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Huffman Todd | Vice President | 84 Floodgate Road, Bridgeport, NJ, 08014 |
Carapella Christopher | Vice President | 84 Floodgate Road, Bridgeport, NJ, 08014 |
Wall David | Vice President | 84 Floodgate Road, Bridgeport, NJ, 08014 |
Ramos Mike | Vice President | 84 Floodgate Road, Bridgeport, NJ, 08014 |
Valencia Christine | Vice President | 84 Floodgate Road, Bridgeport, NJ, 08014 |
Hodges Emily | Vice President | 84 Floodgate Road, Bridgeport, NJ, 08014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000078305 | WACHS WATER SERVICES | ACTIVE | 2023-06-30 | 2028-12-31 | - | 8920 STATE ROUTE 108, SUITE D, COLUMBIA, MD, 21045 |
G12000038521 | GODWIN PUMPS OF AMERICA | EXPIRED | 2012-04-24 | 2017-12-31 | - | 84 FLOODGATE ROAD, BRIDGEPORT, NJ, 08014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 84 Floodgate Road, Bridgeport, NJ 08014 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 84 Floodgate Road, Bridgeport, NJ 08014 | - |
NAME CHANGE AMENDMENT | 2012-01-17 | XYLEM DEWATERING SOLUTIONS, INC. | - |
REINSTATEMENT | 2011-09-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000627719 | TERMINATED | 1000001013396 | DUVAL | 2024-09-17 | 2044-09-25 | $ 1,213.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000627701 | ACTIVE | 1000001013394 | BROWARD | 2024-09-17 | 2044-09-25 | $ 3,871.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000431781 | ACTIVE | 1000001001691 | POLK | 2024-07-03 | 2044-07-10 | $ 79,183.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000046813 | ACTIVE | 1000000942004 | SEMINOLE | 2023-01-26 | 2043-02-01 | $ 72,793.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000040261 | ACTIVE | 1000000942003 | POLK | 2023-01-23 | 2043-01-25 | $ 3,608.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000748036 | TERMINATED | 1000000847867 | POLK | 2019-11-07 | 2039-11-13 | $ 616,931.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13001355503 | TERMINATED | 1000000523327 | POLK | 2013-08-28 | 2033-09-05 | $ 424.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000958117 | TERMINATED | 1000000503206 | POLK | 2013-05-08 | 2033-05-22 | $ 528.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-08 |
AMENDED ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341950814 | 0418800 | 2016-12-01 | 2831 PARK AVE., RIVIERA BEACH, FL, 33404 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 1159716 |
Safety | Yes |
Date of last update: 01 Mar 2025
Sources: Florida Department of State