Search icon

BRANCH WATER, INC. - Florida Company Profile

Company Details

Entity Name: BRANCH WATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANCH WATER, 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: 02 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000034493
FEI/EIN Number 593711219

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

Address: 6016 FOREST LN., LAKELAND, FL, 33811
Mail Address: 6016 FOREST LN., LAKELAND, FL, 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOPER KRIS President 6016 FOREST LN., LAKELAND, FL, 33811
SOPER KRIS Director 6016 FOREST LN., LAKELAND, FL, 33811
SOPER GAIL Vice President 6016 FOREST LN., LAKELAND, FL, 33811
SOPER GAIL Director 6016 FOREST LN., LAKELAND, FL, 33811
SOPER GAIL Agent 6016 FOREST LN., LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-10-01 - -
AMENDMENT 2010-06-14 - -
REGISTERED AGENT NAME CHANGED 2010-06-14 SOPER, GAIL -

Documents

Name Date
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9900527102 2020-04-15 0455 PPP 6016 FOREST LN, LAKELAND, FL, 33811-2584
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11322
Loan Approval Amount (current) 11322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33811-2584
Project Congressional District FL-15
Number of Employees 3
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11435.22
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State