Search icon

WATERHOUSE PURIFICATION SYSTEMS, INC.

Company Details

Entity Name: WATERHOUSE PURIFICATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2000 (25 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: P00000062597
FEI/EIN Number 593651392
Address: 10513 sanford street, RIVERVIEW, FL, 33578, US
Mail Address: 10513 sanford street, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BRADBURN JONATHAN Agent 10513 sanford street, RIVERVIEW, FL, 33578

Director

Name Role Address
BRADBURN JONATHAN Director 10513 sanford street, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 10513 sanford street, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2013-04-19 10513 sanford street, RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 10513 sanford street, RIVERVIEW, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2010-02-25 BRADBURN, JONATHAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001467209 TERMINATED 1000000530775 HILLSBOROU 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7335717108 2020-04-14 0455 PPP 10513 SANFORD ST, RIVERVIEW, FL, 33578-4369
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5666.65
Loan Approval Amount (current) 5666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-4369
Project Congressional District FL-16
Number of Employees 2
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5735.75
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State