Search icon

DAICO WATER MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: DAICO WATER MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAICO WATER MANAGEMENT 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 Sep 1988 (37 years ago)
Document Number: K32834
FEI/EIN Number 593060695

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

Address: 1101 DEER RUN PLACE, VALRICO, FL, 33594, US
Mail Address: 1101 Deer Run Place, Valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ COLLEEN Vice President 1101 DEER RUN PLACE, VALRICO, FL, 33594
DIAZ Johnzey S Director 1101 Deer Run Place, Valrico, FL, 33594
Diaz Matthew G Vice President 1101 Deer Run Place, Valrico, FL, 33594
Diaz Matthew G o 1101 Deer Run Place, Valrico, FL, 33594
DIAZ JOHNZEY S Agent 1101 DEER RUN PLACE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-13 DIAZ, JOHNZEY S -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 1101 DEER RUN PLACE, VALRICO, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 1101 DEER RUN PLACE, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2015-01-08 1101 DEER RUN PLACE, VALRICO, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-12-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State