Search icon

WATERFRONT COMMUNITIES, INC. - Florida Company Profile

Company Details

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

WATERFRONT COMMUNITIES, 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: 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: 31 Jul 1985 (40 years ago)
Date of dissolution: 07 Nov 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 07 Nov 1997 (27 years ago)
Document Number: H69057
FEI/EIN Number 592581640

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

Address: 2600 WEST SR 434, LONGWOOD, FL, 32779
Mail Address: 2600 WEST SR 434, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAPLETON STEVEN W President 3528 HOLIDAY AVE., APOPKA, FL, 32703
STAPLETON STEVEN W Director 3528 HOLIDAY AVE., APOPKA, FL, 32703
STAPLETON STEVEN W Agent 3528 HOLIDAY AVE., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-22 3528 HOLIDAY AVE., APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 1995-05-22 STAPLETON, STEVEN W -
REINSTATEMENT 1995-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-12-05 - -
REINSTATEMENT 1993-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - 11/9/92-REC. DM#1586-G;SENT NOTICE 12/17/92- CANC. 92 REINT.,RET. CK# 2216 FOR $383.75;REACTIVATE $402.94
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1990-04-13 - -

Documents

Name Date
Admin Diss for AR 1997-11-07
DEBIT MEMO 1997-08-26
ANNUAL REPORT 1996-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State