Search icon

WATER/WASTEWATER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: WATER/WASTEWATER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER/WASTEWATER SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 1982 (43 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F73226
FEI/EIN Number 592177513

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

Address: 15839 US HWY 301, DADE CITY, FL, 33526, US
Mail Address: P.O. BOX 1977, DADE CITY, FL, 33526, US
ZIP code: 33526
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTEN HARRY V President 31620 PASCO ROAD, SAN ANTONIO, FL, 33576
WHITTEN HARRY V Agent 31620 PASCO RD, SAN ANTONIO, FL, 33576
WHITTEN HARRY V Treasurer 31620 PASCO ROAD, SAN ANTONIO, FL, 33576
WHITTEN MARY E Vice President 31620 PASCO ROAD, SAN ANTONIO, FL, 33576
WHITTEN MARY E Secretary 31620 PASCO ROAD, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 31620 PASCO RD, SAN ANTONIO, FL 33576 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 15839 US HWY 301, DADE CITY, FL 33526 -
CHANGE OF MAILING ADDRESS 2011-03-21 15839 US HWY 301, DADE CITY, FL 33526 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-03-24 WHITTEN, HARRY V -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000261918 ACTIVE 1000000461008 HILLSBOROU 2013-01-25 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J16000560296 ACTIVE 1000000262910 HILLSBOROU 2012-04-13 2036-09-09 $ 220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J11000532890 ACTIVE 1000000229516 HILLSBOROU 2011-08-15 2031-08-17 $ 19,705.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000148713 LAPSED 10CC030988DIVM HILLSBOROUGH COUNTY COURT 2011-02-15 2016-03-10 $15,705.65 FLUID CONTROL SPECIALTIES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-21
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-03-24
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State