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 |
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 |
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 |
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 | - |
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