Search icon

THE WATER SPIGOT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE WATER SPIGOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 1981 (44 years ago)
Document Number: F58146
FEI/EIN Number 592031202
Address: 5806 EAST HWY, 22, PANAMA CITY, FL, 32404
Mail Address: 5806 EAST HWY, 22, PANAMA CITY, FL, 32404
ZIP code: 32404
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Patricia S Secretary 5806 EAST HWY, 22, PANAMA CITY, FL, 32404
Jackson Patricia S Vice Treasurer 5806 EAST HWY, 22, PANAMA CITY, FL, 32404
JACKSON, PATRICIA S. President 314 FAIRWAY BLVD., PANAMA CITY BCH, FL, 32407
JACKSON, PATRICIA S. Agent 314 FAIRWAY BLVD., PANAMA CITY BEACH, FL, 32407

Unique Entity ID

CAGE Code:
0YJ02
UEI Expiration Date:
2018-04-04

Business Information

Activation Date:
2017-04-04
Initial Registration Date:
2002-04-01

Commercial and government entity program

CAGE number:
0YJ02
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2022-04-05

Contact Information

POC:
PATRICIA S JACKSON

Form 5500 Series

Employer Identification Number (EIN):
592031202
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1989-02-14 5806 EAST HWY, 22, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 1989-02-14 5806 EAST HWY, 22, PANAMA CITY, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 1987-02-19 314 FAIRWAY BLVD., PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT NAME CHANGED 1985-05-03 JACKSON, PATRICIA S. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000267518 TERMINATED 1000000955769 BAY 2023-06-05 2033-06-07 $ 385.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000267526 TERMINATED 1000000955771 BAY 2023-06-05 2043-06-07 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-17

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152000.00
Total Face Value Of Loan:
152000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152000.00
Total Face Value Of Loan:
152000.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$152,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,622
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $152,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State