Search icon

ALL WATER SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ALL WATER SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL WATER SERVICES 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: 01 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000105969
FEI/EIN Number 593526241

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

Address: 12258 E REDWING RD, GROVELAND, FL, 34736, US
Mail Address: PO BOX 578, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGMOND PAUL D President 12250 E REDWING RD, GROVELAND, FL, 34736
BRIGMOND PAUL D Vice President 12258 E REDWING RD, GROVELAND, FL, 34736
BRIGMOND PAUL D Agent 12258 E REDWING RD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 12258 E REDWING RD, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2007-04-20 12258 E REDWING RD, GROVELAND, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 12258 E REDWING RD, GROVELAND, FL 34736 -
CANCEL ADM DISS/REV 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000695851 TERMINATED 1000000368044 LAKE 2012-10-15 2022-10-17 $ 671.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J11000674726 TERMINATED 1000000235545 LAKE 2011-10-03 2021-10-12 $ 1,901.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-27
REINSTATEMENT 2003-11-06
Domestic Profit 2002-10-02

Date of last update: 03 May 2025

Sources: Florida Department of State