Search icon

WATER RESTORATION, INC. - Florida Company Profile

Company Details

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

WATER RESTORATION, 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: 18 Jul 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 1992 (32 years ago)
Document Number: J24704
FEI/EIN Number 592721029

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

Address: 1603 WEST MCNAB RD., POMPANO BEACH, FL, 33069, US
Mail Address: 1603 WEST MCNAB RD., POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU, MADELINE M. Director 706 SW 42nd Avenue, Plantation, FL, 33317
WU, MADELINE M. President 706 SW 42nd Avenue, Plantation, FL, 33317
WU, MADELINE M. Agent 706 SW 42nd Avenue, Plantaion, FL, 33317
WU CHUN-TEH Director 706 SW 42nd Avenue, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-08 706 SW 42nd Avenue, Plantaion, FL 33317 -
CHANGE OF MAILING ADDRESS 2004-04-22 1603 WEST MCNAB RD., POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 1603 WEST MCNAB RD., POMPANO BEACH, FL 33069 -
AMENDMENT 1992-11-03 - -
AMENDMENT 1989-05-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State