Search icon

MUELLER WATER PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: MUELLER WATER 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: 31 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F06000003835
FEI/EIN Number 203547095

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

Address: 1200 ABERNATHY ROAD, NE, ATLANTA, GA, 30328, US
Mail Address: 1200 Abernathy Road, NE, Atlanta, GA, 30328, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HALL J S President 1200 Abernathy Road, NE, Atlanta, GA, 30328
Zakas Marietta E Executive Vice President 1200 ABERNATHY ROAD, NE, ATLANTA, GA, 30328
Rogowski Gregory S Executive Vice President 1200 Abernathy Road, NE, Atlanta, GA, 30328
Raines Donna Vice President 1200 Abernathy Road, NE, Atlanta, GA, 30328
ALI HASSAN Secretary 1200 ABERNATHY ROAD SUITE 1200, ATLANTA, GA, 30328
ALI HASSAN Vice President 1200 ABERNATHY ROAD SUITE 1200, ATLANTA, GA, 30328
Cunningham Michelle S Seni 1200 ABERNATHY ROAD SUITE 1200, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 1200 ABERNATHY ROAD, NE, SUITE 1200, ATLANTA, GA 30328 -
CHANGE OF MAILING ADDRESS 2015-01-12 1200 ABERNATHY ROAD, NE, SUITE 1200, ATLANTA, GA 30328 -
REINSTATEMENT 2014-01-10 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-12-05 C T CORPORATION SYSTEM -
REINSTATEMENT 2011-04-22 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
Reinstatement 2014-01-10
Reg. Agent Change 2012-12-05
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State