Search icon

WATER CONNECTION INC. - Florida Company Profile

Company Details

Entity Name: WATER CONNECTION 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: 12 Apr 2023 (2 years ago)
Document Number: F23000002426
FEI/EIN Number 92-3430293

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

Address: 2915 OGLETOWN RD, #4444, NEWARK, DE, 19713, US
Mail Address: 2915 OGLETOWN RD, #4444, NEWARK, DE, 19713, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VEILLEUX VINCENT Director 2915 OGLETOWN RD, #4444, NEWARK, DE, 19713
VEILLEUX VINCENT President 2915 OGLETOWN RD, #4444, NEWARK, DE, 19713
NOLETTE SONIA Director 2915 OGLETOWN RD, #4444, NEWARK, DE, 19713
NOLETTE SONIA Secretary 2915 OGLETOWN RD, #4444, NEWARK, DE, 19713
VEILLEUX LEANDRE Director 2915 OGLETOWN RD, #4444, NEWARK, DE, 19713
VEILLEUX LEANDRE Vice President 2915 OGLETOWN RD, #4444, NEWARK, DE, 19713
NRAI SERVICES, INC. Agent -

Court Cases

Title Case Number Docket Date Status
Roger Himalstein, Appellant(s) v. Water Connection, Inc., d/b/a Kinetico Water Systems of SW FL, and RetailFirst Insurance Company/Summit, Appellee(s). 1D2022-2557 2022-08-17 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21023208JAW

Parties

Name Roger Himalstein
Role Appellant
Status Active
Representations Michael J. Winer, Brian O. Sutter
Name WATER CONNECTION INC.
Role Appellee
Status Active
Representations H. George Kagan, David H. Roos
Name SUMMIT, LLC
Role Appellee
Status Active
Name Kinetico Water Systems of SW FL
Role Appellee
Status Active
Name RETAILFIRST INSURANCE COMPANY
Role Appellee
Status Active
Name Jack Adam Weiss
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-24
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on August 17, 2022, and in the lower tribunal on August 17, 2022.
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Roger Himalstein
Docket Date 2023-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 372 So. 3d 714
View View File
Docket Date 2023-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-06-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Water Connection, Inc.
Docket Date 2023-05-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Roger Himalstein
Docket Date 2023-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Roger Himalstein
Docket Date 2023-03-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Water Connection, Inc.
Docket Date 2023-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~     The Court grants Appellees’ January 31, 2023, motion for an extension of time to serve the answer brief. Appellees shall serve the brief on or before March 10, 2023.
Docket Date 2023-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Water Connection, Inc.
Docket Date 2023-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Roger Himalstein
Docket Date 2023-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roger Himalstein
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellant’s December 8, 2022, motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before January 9, 2023.
Docket Date 2022-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Roger Himalstein
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roger Himalstein
Docket Date 2022-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Roger Himalstein
Docket Date 2022-11-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Roger Himalstein
Docket Date 2022-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2183 pages
Docket Date 2022-10-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ lt order extending time for record
On Behalf Of Jack Adam Weiss
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Water Connection, Inc.
Docket Date 2022-08-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Roger Himalstein
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roger Himalstein

Documents

Name Date
ANNUAL REPORT 2024-03-08
Foreign Profit 2023-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7902317310 2020-04-30 0455 PPP 11170 BONITA BEACH ROAD SE, BONITA SPRINGS, FL, 34135
Loan Status Date 2020-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 467100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135
Project Congressional District FL-19
Number of Employees 54
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State