Entity Name: | 4937 WATERWAY, 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: | 01 Apr 1997 (28 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F97000001661 |
FEI/EIN Number |
954626445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11766 WILSHIRE BLVD., SUITE 1450, LOS ANGELES, CA, 90025, US |
Mail Address: | 11766 WILSHIRE BLVD., SUITE 1450, LOS ANGELES, CA, 90025, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | - |
LIPPMAN JAMES M | Chairman | 11766 WILSHIRE BLVD., STE. 1270, LOS ANGELES, CA, 90025 |
LIPPMAN JAMES M | President | 11766 WILSHIRE BLVD., STE. 1270, LOS ANGELES, CA, 90025 |
LIPPMAN JAMES M | Secretary | 11766 WILSHIRE BLVD., STE. 1270, LOS ANGELES, CA, 90025 |
LIPPMAN JAMES M | Treasurer | 11766 WILSHIRE BLVD., STE. 1270, LOS ANGELES, CA, 90025 |
MCKEE JOHN S | Director | 11766 WILSHIRE BLVD., STE. 1270, LOS ANGELES, CA, 90025 |
MCKEE JOHN S | Vice President | 11766 WILSHIRE BLVD., STE. 1270, LOS ANGELES, CA, 90025 |
HOLMES KEITH T | Vice President | 2121 AVE. OF THE STARS, 22ND FLOOR, LOS ANGELES, CA, 90067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-12-03 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-24 | 11766 WILSHIRE BLVD., SUITE 1450, LOS ANGELES, CA 90025 | - |
CHANGE OF MAILING ADDRESS | 1999-03-24 | 11766 WILSHIRE BLVD., SUITE 1450, LOS ANGELES, CA 90025 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-10-27 |
REINSTATEMENT | 2005-10-19 |
ANNUAL REPORT | 2000-08-17 |
ANNUAL REPORT | 1999-03-24 |
Reg. Agent Change | 1999-02-22 |
ANNUAL REPORT | 1998-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State