Search icon

AQUA WASTE REPAIRS, INC.

Headquarter

Company Details

Entity Name: AQUA WASTE REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2000 (24 years ago)
Document Number: P00000098027
FEI/EIN Number 651042680
Address: 3575 SNEED RD, FORT PIERCE, FL, 34945
Mail Address: 3575 SNEED RD, FORT PIERCE, FL, 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AQUA WASTE REPAIRS, INC., ALABAMA 000-591-558 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AQUA WASTE REPAIRS DEFINED BENEFIT PLAN 2023 651042680 2024-07-16 AQUA WASTE REPAIRS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 237100
Sponsor’s telephone number 7724616228
Plan sponsor’s address 3575 SNEED RD, FORT PIERCE, FL, 34945
AQUA WASTE REPAIRS DEFINED BENEFIT PLAN 2022 651042680 2023-10-02 AQUA WASTE REPAIRS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 237100
Sponsor’s telephone number 7724616228
Plan sponsor’s address 3575 SNEED RD, FORT PIERCE, FL, 34945
AQUA WASTE REPAIRS DEFINED BENEFIT PLAN 2021 651042680 2022-05-25 AQUA WASTE REPAIRS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 237100
Sponsor’s telephone number 7724616228
Plan sponsor’s address 3575 SNEED RD, FORT PIERCE, FL, 34945
AQUA WASTE REPAIRS DEFINED BENEFIT PLAN 2020 651042680 2021-09-29 AQUA WASTE REPAIRS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 237100
Sponsor’s telephone number 7724616228
Plan sponsor’s address 3575 SNEED RD, FORT PIERCE, FL, 34945
AQUA WASTE REPAIRS DEFINED BENEFIT PLAN 2019 651042680 2020-10-08 AQUA WASTE REPAIRS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 237100
Sponsor’s telephone number 7724616228
Plan sponsor’s address 3575 SNEED RD, FORT PIERCE, FL, 34945

Agent

Name Role Address
THOMAS RANDY L Agent 3575 SNEED RD, FORT PIERCE, FL, 34945

Director

Name Role Address
THOMAS RANDY L Director 3575 SNEED RD, FORT PIERCE, FL, 34945
Thomas Linda L Director 3575 SNEED RD, FORT PIERCE, FL, 34945

President

Name Role Address
THOMAS RANDY L President 3575 SNEED RD, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-17 THOMAS, RANDY L No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 3575 SNEED RD, FORT PIERCE, FL 34945 No data
CHANGE OF MAILING ADDRESS 2006-01-06 3575 SNEED RD, FORT PIERCE, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 3575 SNEED RD, FORT PIERCE, FL 34945 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State