Search icon

WATERWAYS ETCETERA, INC. - Florida Company Profile

Company Details

Entity Name: WATERWAYS ETCETERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERWAYS ETCETERA, 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: 13 Feb 1989 (36 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: K66590
FEI/EIN Number 650110238

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

Address: 153 Walnut Crest Run, Sanford, FL, 32771, US
Mail Address: % GINA SMYTH, 1500 NE 51 Street, FT LAUDERDALE, FL, 33334, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMYTH, GINA President 153 Walnut Crest Run, Sanford, FL, 32771
SMYTH, GINA Agent 153 Walnut Crest Run, Sanford, FL, 32771
SMYTH, GINA Director 153 Walnut Crest Run, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 153 Walnut Crest Run, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2019-04-02 153 Walnut Crest Run, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 153 Walnut Crest Run, Sanford, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State