Entity Name: | WATTS WATER QUALITY AND CONDITIONING PRODUCTS, INC. |
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: | 01 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Mar 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Mar 2019 (6 years ago) |
Document Number: | F03000005922 |
FEI/EIN Number |
20-0445390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11611 SW 147th Ct., Dunnellon, FL, 34432, US |
Mail Address: | SHANON DAHLSTROM, 815 CHESTNUT STREET, NORTH ANDOVER, MA, 01845 |
ZIP code: | 34432 |
County: | Marion |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lepage Kenneth R | Secretary | 815 Chestnuet Street, North Andover, MA, 01845 |
MacPhee Timothy M | Vice President | 815 Chestnut Street, North Andover, MA, 01845 |
Lepage Kenneth R | Director | 815 Chestnuet Street, North Andover, MA, 01845 |
Nanda Munish | Director | 815 Chestnut Street, North Andover, MA, 01845 |
Trapp Todd A | Director | 815 Chestnut Street, North Andover, MA, 01845 |
Nanda Munish R | President | 815 Chestnut Street, North Andover, MA, 01845 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-03-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 11611 SW 147th Ct., Dunnellon, FL 34432 | - |
REGISTERED AGENT CHANGED | 2019-03-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 11611 SW 147th Ct., Dunnellon, FL 34432 | - |
NAME CHANGE AMENDMENT | 2007-03-27 | WATTS WATER QUALITY AND CONDITIONING PRODUCTS, INC. | - |
NAME CHANGE AMENDMENT | 2004-05-03 | FLOWMATIC SYSTEMS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2019-03-27 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-04-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315482448 | 0419700 | 2011-12-07 | 11611 SW 147TH COURT, OCALA, FL, 34432 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 L04 III |
Issuance Date | 2011-12-13 |
Abatement Due Date | 2012-01-06 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State