Search icon

THE SPRINGS WATER WORKS, INC. - Florida Company Profile

Company Details

Entity Name: THE SPRINGS WATER WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SPRINGS WATER WORKS, 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: 23 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2004 (21 years ago)
Document Number: P00000033718
FEI/EIN Number 593689943

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

Address: 1495 COUNTY RD 315, GREEN COVE SPRINGS, FL, 32043
Mail Address: 1495 COUNTY RD 315, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINSON MELVILLE OJr. President 203 HOUSTON STREET, GREEN COVE SPRINGS, FL, 32043
HARRINGTON JOHN J Chairman 5000-18 US HWY 17 SOUTH, FLEMING ISLAND, FL, 32003
HARRINGTON JOHN JOSEPH Agent 5000-18 US HWY 17 SOUTH, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152112 SPRINGS CAR WASH ACTIVE 2020-12-01 2025-12-31 - 1495 COUNTY ROAD 315, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 5000-18 US HWY 17 SOUTH, SUITE 251, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2010-03-23 HARRINGTON, JOHN JOSEPH -
REINSTATEMENT 2004-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-20 1495 COUNTY RD 315, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2001-08-20 1495 COUNTY RD 315, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State