Entity Name: | CORLEE WATER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORLEE WATER CORPORATION 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 Jan 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P00000009308 |
FEI/EIN Number |
593613760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17753 Deer Isle Circle, Winter Garden, FL, 34787, US |
Mail Address: | 17753 Deer Isle Circle, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG INEZ | President | 17753 DEER ISLE CIRCLE, WINTER GARDEN, FL, 34787 |
ANDERSON VERONICA | Agent | 225 N French Ave, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 225 N French Ave, Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-19 | 17753 Deer Isle Circle, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2014-04-19 | 17753 Deer Isle Circle, Winter Garden, FL 34787 | - |
CANCEL ADM DISS/REV | 2004-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-09-15 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State