Search icon

EWT HOLDINGS III CORP. - Florida Company Profile

Company Details

Entity Name: EWT HOLDINGS III CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: F17000003105
FEI/EIN Number 46-4091238

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 210 Sixth Avenue, Pittsburgh, PA, 15222, US
Mail Address: 210 Sixth Avenue, Pittsburgh, PA, 15222, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Buettner Keith President 210 Sixth Avenue, Pittsburgh, PA, 15222
McGeever Michael Vice President 210 Sixth Avenue, Pittsburgh, PA, 15222
McGeever Michael a 210 Sixth Avenue, Pittsburgh, PA, 15222
Varner Karie Secretary 210 Sixth Avenue, Pittsburgh, PA, 15222
DiMascio John Assi 210 Sixth Avenue, Pittsburgh, PA, 15222
Peterson Christopher Vice President 210 Sixth Avenue, Pittsburgh, PA, 15222
Peterson Christopher Treasurer 210 Sixth Avenue, Pittsburgh, PA, 15222
CT CORPORATION SYSTEM Agent 1200 SOU7TH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000043067 EVOQUA WATER TECHNOLOGIES ACTIVE 2024-03-28 2029-12-31 - 181 THORN HILL ROAD, WARRENDALE, PA, 15086
G17000076219 EVOQUA WATER TECHNOLOGIES EXPIRED 2017-07-17 2022-12-31 - 181 THORN HILL ROAD, WARRENDALE, PA, 15086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 210 Sixth Avenue, Suite 3300, Pittsburgh, PA 15222 -
CHANGE OF MAILING ADDRESS 2024-03-05 210 Sixth Avenue, Suite 3300, Pittsburgh, PA 15222 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-13 1200 SOU7TH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-22
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-05-15
Reg. Agent Change 2017-10-13
Foreign Profit 2017-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State