Entity Name: | 374WATER 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: | 08 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F11000001525 |
FEI/EIN Number |
880271109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9300 S. Dadeland Blvd, Miami, FL, 33156, US |
Address: | 7595 E. GRAY ROAD, SCOTTSDALE, AZ, 85260, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DAVIS RICHARD | Director | 8365 SW 168 TERRACE, PALMETTO BAY, FL, 33157 |
HOFMANN JOHN L | Chief Financial Officer | 9300 S. Dadeland Blvd, Miami, FL, 33156 |
NAGAR YAACOV | Chief Executive Officer | 3710 SHANNON RD #51877, DURHAM, NC, 27717 |
NAGAR YAACOV | Secretary | 3710 SHANNON RD #51877, DURHAM, NC, 27717 |
DESHUSESS MARC | Director | 3710 SHANNON RD #51877, DURHAM, NC, 27717 |
UNITED STATES REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
NAME CHANGE AMENDMENT | 2021-05-20 | 374WATER INC. | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 7595 E. GRAY ROAD, SCOTTSDALE, AZ 85260 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 9300 S. Dadeland Blvd, Ste 600, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 7595 E. GRAY ROAD, SCOTTSDALE, AZ 85260 | - |
AMENDMENT | 2012-07-11 | - | AFFIDAVIT AMENDING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
Name Change | 2021-05-20 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State