Search icon

WATER EQUIPMENT SERVICES, INC.

Headquarter

Company Details

Entity Name: WATER EQUIPMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 1986 (39 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: H93673
FEI/EIN Number 59-2645237
Address: 6389 TOWER LANE, SARASOTA, FL 34240
Mail Address: 6389 TOWER LANE, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WATER EQUIPMENT SERVICES, INC., ALABAMA 000-907-933 ALABAMA
Headquarter of WATER EQUIPMENT SERVICES, INC., KENTUCKY 0331405 KENTUCKY
Headquarter of WATER EQUIPMENT SERVICES, INC., ILLINOIS CORP_58463469 ILLINOIS

Agent

Name Role Address
DELOACH, ANTHONY Agent 1631 JEWEL DRIVE, SARASOTA, FL 34240

President

Name Role Address
DELOACH, ANTHONY President 1631 JEWEL DR, SARASOTA, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072650 W.E.S. INC. EXPIRED 2012-07-20 2017-12-31 No data 6389 TOWER LANE, SARASOTA, FL, 34240
G12000072653 WES EXPIRED 2012-07-20 2017-12-31 No data 6389 TOWER LANE, SARASOTA, FL, 34240
G12000072170 W.E.S. EXPIRED 2012-07-19 2017-12-31 No data 6389 TOWER LANE, SARASOTA, FL, 34240
G12000072179 WES INDUSTRIES EXPIRED 2012-07-19 2017-12-31 No data 6389 TOWER LANE, SARASOTA, FL, 34240
G08149900360 WES, INC. EXPIRED 2008-05-28 2013-12-31 No data WATER EQUIPMENT SERVICES, INC., 6389 TOWER LANE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 1631 JEWEL DRIVE, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2012-04-18 6389 TOWER LANE, SARASOTA, FL 34240 No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-05 6389 TOWER LANE, SARASOTA, FL 34240 No data
AMENDMENT 1994-12-01 No data No data
AMENDMENT 1994-04-27 No data No data
REGISTERED AGENT NAME CHANGED 1988-06-30 DELOACH, ANTHONY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000064179 LAPSED 13 CA 13541 HILLSBOROUGH CO. 2013-12-20 2019-01-13 $35,521.96 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., PO BOX 30443, TAMPA, FLORIDA 33630

Court Cases

Title Case Number Docket Date Status
A A P ASSET HOLDINGS, L L C, ET AL., VS BIEL LOANCO I I I - A, L L C 2D2011-5671 2011-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010 CA 010559 NC

Parties

Name LAURIE DELOACH
Role Appellant
Status Active
Name A A P ASSET HOLDINGS, L L C
Role Appellant
Status Active
Representations THOMAS M. FITZGIBBONS, ESQ., JACQULYN MACK-MAJKA, ESQ.
Name ASSOCIATED AIR & PUMP SERVICES, INC.
Role Appellant
Status Active
Name WES HOLDINGS CORP.
Role Appellant
Status Active
Name WATER EQUIPMENT SERVICES, INC.
Role Appellant
Status Active
Name ANTHONY DELOACH
Role Appellant
Status Active
Name H G & L L HOLDINGS, L L C
Role Appellee
Status Active
Name WHITNEY NATIONAL BANK
Role Appellee
Status Active
Representations MARY FABRE LE VINE, ESQ.
Name BIEL LOANCO I I I - A, L L C
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ AND request for OA
Docket Date 2012-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-07-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 07/23/12
On Behalf Of A A P ASSET HOLDINGS, L L C
Docket Date 2012-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ emergency
On Behalf Of A A P ASSET HOLDINGS, L L C
Docket Date 2012-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLS DAKAN AND ROBERTS (3 VOLS OF ROA & 1 SUPP VOL)
Docket Date 2012-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-06-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ request for oral argument stricken
Docket Date 2012-06-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED
On Behalf Of WHITNEY NATIONAL BANK
Docket Date 2012-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mary Fabre Le Vine, Esq. "STRICKEN" 6/12/2012
Docket Date 2012-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WHITNEY NATIONAL BANK
Docket Date 2012-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ "AE'S UNOPPOSED MOTION FOR AUGMENTATION OR RECORD"
On Behalf Of WHITNEY NATIONAL BANK
Docket Date 2012-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WHITNEY NATIONAL BANK
Docket Date 2012-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WHITNEY NATIONAL BANK
Docket Date 2012-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A A P ASSET HOLDINGS, L L C
Docket Date 2012-04-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ MOTION FOR OA AA Jacqulyn Mack, Esq. 0134902
Docket Date 2012-04-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ to file brief instanter-IB accepted
Docket Date 2012-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "AA'S MOTION TO FILE IB INSTANTER"
On Behalf Of A A P ASSET HOLDINGS, L L C
Docket Date 2012-03-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 3/29/12
On Behalf Of A A P ASSET HOLDINGS, L L C
Docket Date 2012-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of A A P ASSET HOLDINGS, L L C
Docket Date 2012-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ granted in part
Docket Date 2012-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of A A P ASSET HOLDINGS, L L C
Docket Date 2011-12-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COURT REPORTER'S NOTICE OF FILING TRANSCRIPTS
Docket Date 2011-11-17
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A A P ASSET HOLDINGS, L L C

Documents

Name Date
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State