Search icon

GENERAL WATERS INC.

Company Details

Entity Name: GENERAL WATERS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F12000004563
FEI/EIN Number 455129373
Address: 7215 S. John Young Parkway, ORLANDO, FL, 32809, US
Mail Address: 7215 S. John Young Parkway, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
CORNWELL JOSEPH Agent 7215 S. John Young Parkway, ORLANDO, FL, 32809

President

Name Role Address
CORNWELL JOSEPH President 2711 CENTERVILLE ROAD STE 400, WILMINGTON, DE, 19808

Secretary

Name Role Address
CORNWELL JOSEPH Secretary 2711 CENTERVILLE ROAD STE 400, WILMINGTON, DE, 19808

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 7215 S. John Young Parkway, Suite 225, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2016-04-21 7215 S. John Young Parkway, Suite 225, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 7215 S. John Young Parkway, Suite 225, ORLANDO, FL 32809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000431736 TERMINATED 1000000750514 ORANGE 2017-07-14 2037-07-27 $ 1,986.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000086787 LAPSED 2016-CA-008218-O ORANGE COUNTY CIRCUIT COURT 2017-01-12 2022-02-16 $650,895.05 JY PRESIDENTS 1,LLC, 2257 VISTA PKWY, SUITE 17, WEST PALM BEACH, FL 33411

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-17
Foreign Profit 2012-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State