E F WATER, INC. - Florida Company Profile

Entity Name: | E F WATER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Dec 2024 (8 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Dec 2024 (8 months ago) |
Document Number: | F11000002403 |
FEI/EIN Number | 452434686 |
Address: | 440 PALM ISLAND NE, CLEARWATER, FL, 33767 |
Mail Address: | 440 PALM ISLAND NE, CLEARWATER, FL, 33767 |
ZIP code: | 33767 |
City: | Clearwater Beach |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FERGUSON HUGO S | Vice President | 440 PALM ISLAND NE, CLEARWATER, FL, 33767 |
FERGUSON DAVID E | Director | 440 PALM ISLAND NE, CLEARWATER, FL, 33767 |
FERGUSON MARK S | Chief Executive Officer | 400 Midway Island, CLEARWATER, FL, 33764 |
FERGUSON PAUL F | Secretary | 4301 OAK HILL CR, RENSSELAER, NY, 12144 |
FERGUSON ANDREW C | Vice President | 11032 VISTA HAVEN DR, CHARLOTTE, NC, 28226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-12-27 | 440 PALM ISLAND NE, CLEARWATER, FL 33767 | - |
REGISTERED AGENT CHANGED | 2024-12-27 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-27 |
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-12 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State