Search icon

XYLEM DEWATERING SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341950814 0418800 2016-12-01 2831 PARK AVE., RIVIERA BEACH, FL, 33404
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-03-29
Case Closed 2017-03-29

Related Activity

Type Referral
Activity Nr 1159716
Safety Yes

Date of last update: 01 Mar 2025

Sources: Florida Department of State