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 |
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 |
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 | - | - |
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