Entity Name: | EQUA WATER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 09 May 2008 (17 years ago) |
Date of dissolution: | 04 Oct 2011 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Oct 2011 (13 years ago) |
Document Number: | F08000002107 |
FEI/EIN Number | 20-2918151 |
Mail Address: | 1211 LAMPLIGHTER COURT, MARCO ISLAND, FL 34145 |
Address: | 963 4TH AVE S, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TAMAYO, ANTULIO | Chief Executive Officer | 963 4TH AVENUE SOUTH, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
WILDRICK, DEBBIE K | Secretary | 963 4TH AVENUE SOUTH, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
WILDRICK, DEBBIE K | Vice President | 963 4TH AVENUE SOUTH, NAPLES, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-10-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-10-04 | 963 4TH AVE S, NAPLES, FL 34102 | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-06 | 963 4TH AVE S, NAPLES, FL 34102 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000319845 | TERMINATED | 1000000155845 | COLLIER | 2010-01-08 | 2030-02-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
Withdrawal | 2011-10-04 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-07-22 |
ANNUAL REPORT | 2009-01-06 |
Foreign Profit | 2008-05-09 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State