Search icon

SANTA CATERINA WATER, INC. - Florida Company Profile

Company Details

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

SANTA CATERINA WATER, 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: 06 Oct 1988 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K37563
FEI/EIN Number NOT APPLICABLE

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

Address: 1221 BRICKELL AVE, #1030, MIAMI, FL, 33131
Mail Address: 1221 BRICKELL AVE, #1030, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAZIANI, HERMAN Vice President 1221 BRICKELL AVE #1030, MIAMI, FL
GRAZIANI, HERMAN Director 1221 BRICKELL AVE #1030, MIAMI, FL
FERNANDEZ, OMAR Treasurer 1221 BRICKELL AVE #1030, MIAMI, FL
FERNANDEZ, OMAR Director 1221 BRICKELL AVE #1030, MIAMI, FL
CHACIN, HECTOR Secretary 1901 BRICKELL AVE B-414, MIAMI, FL
CHACIN, HECTOR Director 1901 BRICKELL AVE B-414, MIAMI, FL
BELLIZZI, RAFFAELE President 6423 COLLINS AVE #1705, MIAMI BCH, FL
BELLIZZI, RAFFAELE Director 6423 COLLINS AVE #1705, MIAMI BCH, FL
CHACIN, HECTOR Agent 1901 BRICKELL AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State