Entity Name: | WATERCO OF THE CENTRAL STATES, INC. |
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: | 07 Dec 2018 (6 years ago) |
Document Number: | F18000005648 |
FEI/EIN Number |
38-3854091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9399 W. Higgins Road, Suite 1100, Rosemont, IL, 60018, US |
Mail Address: | 9399 W. Higgins Road, Suite 1100, Rosemont, IL, 60018, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kellogg Andrew | Seni | 9399 W. Higgins Road, Rosemont, IL, 60018 |
Larned Judd H | President | 9399 W. Higgins Road, Rosemont, IL, 60018 |
Meyer Jeff | Director | 9399 W. Higgins Road, Rosemont, IL, 60018 |
Stednitz Andrew | Director | 9399 W. Higgins Road, Rosemont, IL, 60018 |
Meyer Jeff | Vice President | 9399 W. Higgins Road, Rosemont, IL, 60018 |
Griffith Frank | Vice President | 9399 W. Higgins Road, Rosemont, IL, 60018 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 9399 W. Higgins Road, Suite 1100, Rosemont, IL 60018 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 9399 W. Higgins Road, Suite 1100, Rosemont, IL 60018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-08 |
Foreign Profit | 2018-12-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State