Search icon

WATER FILTRATION CONSULTING, INC.

Company Details

Entity Name: WATER FILTRATION CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F04000004430
FEI/EIN Number 200996031
Address: 2436 MANATEE AVE E, BRADENTON, FL, 34208
Mail Address: 200 ROPE MILL PKWY, SUITE 2, WOODSTOCK, GA, 30188
ZIP code: 34208
County: Manatee
Place of Formation: GEORGIA

Agent

Name Role Address
KOERNER JAY Agent 12313 ASTER AVE., BRADENTON, FL, 34212

President

Name Role Address
KOERNER JAY President 12313 ASTER AVE., BRADENTON, FL, 34212

Vice President

Name Role Address
CURTIS CHRISTOPHER P Vice President 627 OSPREY AVE S. APT #6, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-19 2436 MANATEE AVE E, BRADENTON, FL 34208 No data
REINSTATEMENT 2006-12-15 No data No data
CHANGE OF MAILING ADDRESS 2006-12-15 2436 MANATEE AVE E, BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2006-12-15 12313 ASTER AVE., BRADENTON, FL 34212 No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000223744 LAPSED 1000000282884 MANATEE 2012-11-14 2023-01-30 $ 453.14 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 2007-07-19
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-12-15
Foreign Profit 2004-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State