Search icon

4937 WATERWAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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