Search icon

KEMIRA WATER SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: KEMIRA WATER 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: 18 Aug 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2006 (18 years ago)
Document Number: F04000004730
FEI/EIN Number 59-5367872

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 Galleria Parkway, Suite 1500, Atlanta, GA, 30339, US
Mail Address: 200 Galleria Parkway, Suite 1500, Atlanta, GA, 30339, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kimberling Paul B President 200 Galleria Parkway, Atlanta, GA, 30339
Clark Michael Vice President 200 Galleria Parkway, Atlanta, GA, 30339
Cavallero Michael Director 200 Galleria Parkway, Atlanta, GA, 30339
Cavallero Michael President 200 Galleria Parkway, Atlanta, GA, 30339
Buttram Jeremy Assi 200 Galleria Parkway, Atlanta, GA, 30339
Womack Adisty B Assi 200 Galleria Parkway, Atlanta, GA, 30339
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-11 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 200 Galleria Parkway, Suite 1500, Atlanta, GA 30339 -
CHANGE OF MAILING ADDRESS 2024-04-09 200 Galleria Parkway, Suite 1500, Atlanta, GA 30339 -
MERGER 2006-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000062035
NAME CHANGE AMENDMENT 2006-10-03 KEMIRA WATER SOLUTIONS, INC. -

Documents

Name Date
Reg. Agent Change 2024-12-11
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State