Search icon

WILD SIDE POOLS & WATERFALLS, INC. - Florida Company Profile

Company Details

Entity Name: WILD SIDE POOLS & WATERFALLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILD SIDE POOLS & WATERFALLS, 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: 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: 11 Jan 2001 (24 years ago)
Date of dissolution: 01 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: P01000004886
FEI/EIN Number 651072552

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

Address: 944 N.W. 11TH STREET, BOYNTON BEACH, FL, 33426
Mail Address: 944 N.W. 11TH STREET, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
2018-5500SF 2018 651072552 2019-10-15 WILD SIDE POOLS & WATERFALLS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5617348821
Plan sponsor’s DBA name WILD SIDE POOLS & WATERFALLS, INC.
Plan sponsor’s address 944 NW 11TH ST, BOYNTON BEACH, FL, 334262982

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing STEVE FORSTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing STEVE FORSTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FORSTER STEVEN C President 944 N.W. 11TH STREET, BOYNTON BEACH, FL, 33426
FORSTER STEVEN C Secretary 944 N.W. 11TH STREET, BOYNTON BEACH, FL, 33426
FORSTER STEVEN C Treasurer 944 N.W. 11TH STREET, BOYNTON BEACH, FL, 33426
FORSTER STEVEN C Agent 944 N.W. 11TH STREET, BOYNTON BEACH, FL, 33426
FORSTER STEVEN C Director 944 N.W. 11TH STREET, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000804267 LAPSED 502009CC004573XXXXMB PALM BEACH COUNTY 2010-07-14 2015-07-29 $4090.55 COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270
J10000302254 TERMINATED 1000000152672 PALM BEACH 2009-12-18 2030-02-16 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08900022861 TERMINATED 08-160994 CACE (13) BROWARD CTY CRT 2008-11-17 2013-12-11 $8080.68 HORNEREXPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State