Entity Name: | E F WATER, 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 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Dec 2024 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Dec 2024 (4 months ago) |
Document Number: | F11000002403 |
FEI/EIN Number |
452434686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 PALM ISLAND NE, CLEARWATER, FL, 33767 |
Mail Address: | 440 PALM ISLAND NE, CLEARWATER, FL, 33767 |
ZIP code: | 33767 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State