Entity Name: | POPE'S WATER SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POPE'S WATER 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: |
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: | 01 Apr 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2024 (5 months ago) |
Document Number: | F74202 |
FEI/EIN Number |
592181555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17610 US HIGHWAY 41 NORTH, LUTZ, FL, 33549 |
Mail Address: | 17610 US HIGHWAY 41 NORTH, LUTZ, FL, 33549 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POPE'S WATER SYSTEMS, INC. 401(K) SALARY REDUCTION PLAN AND TRUST | 2017 | 592181555 | 2018-09-06 | POPE'S WATER SYSTEMS, INC. | 9 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-09-06 |
Name of individual signing | DENISE POPE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-09-06 |
Name of individual signing | DENISE POPE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-07-01 |
Business code | 221300 |
Sponsor’s telephone number | 8139497413 |
Plan sponsor’s address | 17610 US HIGHWAY 41 N, LUTZ, FL, 335494572 |
Signature of
Role | Plan administrator |
Date | 2017-09-13 |
Name of individual signing | DENISE POPE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-09-13 |
Name of individual signing | DENISE POPE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
POPE PAUL E | President | 1411 POPE PLACE, LUTZ, FL, 33549 |
POPE DENISE A | Vice President | 1411 POPE PLACE, LUTZ, FL, 33549 |
Pope Dustin R | Treasurer | 17610 US HIGHWAY 41 NORTH, LUTZ, FL, 33549 |
POPE'S WATER SYSTEMS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000051640 | POPES WE'LL DRILLING | ACTIVE | 2014-05-28 | 2029-12-31 | - | 17610 US HWY 41 N, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-15 | Pope's Water Systems, Inc. | - |
REINSTATEMENT | 2024-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-11-16 | 1411 POPE PLACE, LUTZ, FL 33549 | - |
REINSTATEMENT | 1993-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF MAILING ADDRESS | 1987-11-16 | 17610 US HIGHWAY 41 NORTH, LUTZ, FL 33549 | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-11-16 | 17610 US HIGHWAY 41 NORTH, LUTZ, FL 33549 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-15 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State