Search icon

WATERMAKERS, INC. - Florida Company Profile

Company Details

Entity Name: WATERMAKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERMAKERS, 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: 12 Jan 1984 (41 years ago)
Document Number: G78420
FEI/EIN Number 592363323

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

Address: 2233 S. ANDREWS AVE, FT. LAUDERDALE, FL, 33316
Mail Address: 2233 S. ANDREWS AVE, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOCHER DAVID L President 2625 NE 16th St, FT LAUDERDALE, FL, 33304
Hocher Christina Vice President 2625 NE 16th Street, Fort Lauderdale, FL, 33304
Valencia Jennifer Secretary 2233 S. ANDREWS AVE, FT. LAUDERDALE, FL, 33316
Cohen Jessica Treasurer 2233 S. ANDREWS AVE, FT. LAUDERDALE, FL, 33316
Cohen Jessica Agent 2011 S. Perimeter Road, Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-15 Cohen, Jessica -
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 2011 S. Perimeter Road, Suite 50K-L, Ft. Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-08 2233 S. ANDREWS AVE, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 1988-03-08 2233 S. ANDREWS AVE, FT. LAUDERDALE, FL 33316 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308405620 0418800 2005-05-27 2233 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2005-05-27
Case Closed 2005-08-24

Related Activity

Type Accident
Activity Nr 100677533

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2005-06-24
Abatement Due Date 2005-06-30
Current Penalty 2940.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100335 A02 II
Issuance Date 2005-06-24
Abatement Due Date 2005-06-30
Current Penalty 2940.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9773788505 2021-03-12 0455 PPS 2233 S Andrews Ave, Fort Lauderdale, FL, 33316-3447
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300181.02
Loan Approval Amount (current) 300181.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-3447
Project Congressional District FL-25
Number of Employees 22
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 302376.86
Forgiveness Paid Date 2021-12-15
9819107010 2020-04-09 0455 PPP 2233 S. ANDREWS AVE., FORT LAUDERDALE, FL, 33316-3400
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302242.3
Loan Approval Amount (current) 302242.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-3400
Project Congressional District FL-25
Number of Employees 23
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 306490.25
Forgiveness Paid Date 2021-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State