Search icon

AT-WATER INVESTMENT CORP.

Company Details

Entity Name: AT-WATER INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1988 (37 years ago)
Date of dissolution: 12 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2017 (8 years ago)
Document Number: M92795
FEI/EIN Number 59-2905540
Address: 1160 SEAWAY DRIVE, FORT PIERCE, FL 34949
Mail Address: 1160 SEAWAY DRIVE, FORT PIERCE, FL 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DAEM, CLIVE RPRES Agent 1160 SEAWAY DR, FORT PIERCE, FL 34949

Secretary

Name Role Address
DAEM, CLIVE R Secretary 1160 SEAWAY DRIVE, FORT PIERCE, FL 34949

Treasurer

Name Role Address
DAEM, CLIVE R Treasurer 1160 SEAWAY DRIVE, FORT PIERCE, FL 34949

President

Name Role Address
DAEM, CLIVE R President 1160 SEAWAY DRIVE, FORT PIERCE, FL 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017332 DOCKSIDE INN EXPIRED 2014-02-18 2019-12-31 No data 1160 SEAWAY DR, FORT PIERCE, FL, 34949
G08091900149 DOCKSIDE INN EXPIRED 2008-03-29 2013-12-31 No data 1160 SEAWAY DRIVE, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 1160 SEAWAY DR, FORT PIERCE, FL 34949 No data
REGISTERED AGENT NAME CHANGED 2010-06-16 DAEM, CLIVE RPRES No data
CHANGE OF MAILING ADDRESS 2009-05-05 1160 SEAWAY DRIVE, FORT PIERCE, FL 34949 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 1160 SEAWAY DRIVE, FORT PIERCE, FL 34949 No data

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2014-04-10
AMENDED ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-05-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State