Search icon

AMERICAN WATER CHEMICALS INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN WATER CHEMICALS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Apr 1994 (31 years ago)
Date of dissolution: 22 Oct 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: F94000001871
FEI/EIN Number 954412808

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

Address: 1802 CORPORATE CENTER LANE, PLANT CITY, FL, 33563, US
Mail Address: 1802 CORPORATE CENTER LANE, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: DELAWARE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3BB22 Active U.S./Canada Manufacturer 2002-08-30 2023-06-23 2026-06-30 -

Contact Information

POC MOHANNAD ALMALKI
Phone +1 813-246-5448
Fax +1 813-623-6678
Address 1802 CORPORATE CENTER LN, PLANT CITY, FL, 33563 7162, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2021-06-30
CAGE number 0JEW9
Company Name AMERICAN ENGINEERING SERVICES, INCORPORATED
CAGE Last Updated 2023-06-23
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
ALMALKI MOHANNAD President 13413 Bellaria Circle, Windermere, FL, 34786
ALMALKI MOHANNAD Director 13413 Bellaria Circle, Windermere, FL, 34786
ALMALKI MAZEN Director Flat T1-42-4205, Dubai, 00000
CANEZO RUDY Treasurer 1802 CORPORATE CENTER LANE, PLANT CITY, FL, 33563
CANEZO RUDY Director 1802 CORPORATE CENTER LANE, PLANT CITY, FL, 33563
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097278 ALKEMA SOLUTIONS,INC EXPIRED 2014-09-24 2019-12-31 - 1802 CORPORATE CENTER LANE, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-05-25 REGISTERED AGENTS INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 1802 CORPORATE CENTER LANE, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2012-01-03 1802 CORPORATE CENTER LANE, PLANT CITY, FL 33563 -

Documents

Name Date
Withdrawal 2021-10-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-10
Reg. Agent Change 2018-05-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA448609P0089 2009-09-23 2009-11-23 2009-11-23
Unique Award Key CONT_AWD_FA448609P0089_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 61700.00
Current Award Amount 61700.00
Potential Award Amount 61700.00

Description

Title BOOSTER PUMP FOR WATER PLANT
NAICS Code 333996: FLUID POWER PUMP AND MOTOR MANUFACTURING
Product and Service Codes 4610: WATER PURIFICATION EQUIPMENT

Recipient Details

Recipient AMERICAN WATER CHEMICALS INC.
UEI HTF6V65N7M59
Legacy DUNS 002682649
Recipient Address 9203 KING PALM DR STE A, TAMPA, HILLSBOROUGH, FLORIDA, 336194351, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State