Search icon

MCDADE WATERWORKS, INC.

Company Details

Entity Name: MCDADE WATERWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 1988 (36 years ago)
Document Number: J25884
FEI/EIN Number 59-2857498
Address: 6520 Harney Road, Suite A, TAMPA, FL 33610
Mail Address: P.O. BOX 16039, TAMPA, FL 33687-6039
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Lenker, Mark N, Jr. Agent 600 N. Willow, Suite 300, Tampa, FL 33606-1216

VICE PRESIDENT DIRECTOR

Name Role Address
Bunn, Wesley G VICE PRESIDENT DIRECTOR P.O. BOX 16039, TAMPA, FL 33687-6039

VICE PRESIDENT DIRECTOR

Name Role Address
Bunn, John P VICE PRESIDENT DIRECTOR P.O. BOX 16039, TAMPA, FL 33687-6039

President

Name Role Address
WACHSMUTH, MARIE M. President 11503 CERCA DEL RIO PL, TEMPLE TERRACE, FL 33617-2620

Director

Name Role Address
WACHSMUTH, MARIE M. Director 11503 CERCA DEL RIO PL, TEMPLE TERRACE, FL 33617-2620

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-19 Lenker, Mark N, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 600 N. Willow, Suite 300, Tampa, FL 33606-1216 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 6520 Harney Road, Suite A, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2007-02-21 6520 Harney Road, Suite A, TAMPA, FL 33610 No data
REINSTATEMENT 1988-12-27 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State