Search icon

WATER INSTRUMENTS, INC. - Florida Company Profile

Company Details

Entity Name: WATER INSTRUMENTS, 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: 21 May 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F97000002678
FEI/EIN Number 410832194

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

Address: 13705 26 AVE NORTH, STE 102, MINNEAPOLIS, MN, 55441
Mail Address: 13705 26 AVE NORTH, STE 102, MINNEAPOLIS, MN, 55441
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
GRABOWSKI JERRY President 2411 - 7TH STREET, N.W., ROCHESTER, MN
GRABOWSKI JERRY Chairman 2411 - 7TH STREET, N.W., ROCHESTER, MN
GRABOWSKI JERRY Director 2411 - 7TH STREET, N.W., ROCHESTER, MN
ANSHUS GREGG Vice President 2411 - 7TH STREET, N.W., ROCHESTER, MN
GRIMSTAD JOHN Secretary 2411 - 7TH STREET, N.W., ROCHESTER, MN
GRIMSTAD JOHN Director 2411 - 7TH STREET, N.W., ROCHESTER, MN
SPAULDING KELLY Treasurer 2411 - 7TH STREET, N.W., ROCHESTER, MN
SCHIEFELBEIN CHARLES Vice President 90 SOUTH 7TH STREET, MINNEAPOLIS, MN
SCHIEFELBEIN CHARLES Director 90 SOUTH 7TH STREET, MINNEAPOLIS, MN
FRANTA WILLIAM Vice President 13875 ECHO PARK COURT, BURNSVILLE, MN, 55337

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-25 ASHTON & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 246 TIMBERLAND AVE., LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 13705 26 AVE NORTH, STE 102, MINNEAPOLIS, MN 55441 -
CHANGE OF MAILING ADDRESS 2002-02-19 13705 26 AVE NORTH, STE 102, MINNEAPOLIS, MN 55441 -

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State