Search icon

EXPRESS WATER CONDITIONING SYSTEM INC - Florida Company Profile

Company Details

Entity Name: EXPRESS WATER CONDITIONING SYSTEM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS WATER CONDITIONING SYSTEM 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: 23 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000008721
FEI/EIN Number 810592009

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

Address: 4065 60TH AVE NE, NAPLES, FL, 34120
Mail Address: 4065 60TH AVE NE, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ OSMANI President 4065 60TH AVE NE, NAPLES, FL, 34120
PEREZ ENRIQUE Vice President 4065 60TH AVE NE, NAPLES, FL, 34120
LOPEZ MAXIMILIANO G Managing Member 4065 60TH AVE NE, NAPLES, FL, 34120
PEREZ OSMANI Agent 4065 60TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-01-28 PEREZ, OSMANI -
REGISTERED AGENT ADDRESS CHANGED 2008-01-28 4065 60TH AVE NE, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-11 4065 60TH AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2005-01-11 4065 60TH AVE NE, NAPLES, FL 34120 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000939192 LAPSED 1000000328936 COLLIER 2012-11-27 2022-12-05 $ 824.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000646052 LAPSED 1000000380584 COLLIER 2012-09-24 2022-10-10 $ 894.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000404684 LAPSED 07-310-D7 LEON 2012-03-22 2017-05-16 $3,962.65 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000404692 TERMINATED 07-310-D7 LEON 2012-03-22 2017-05-16 $3,962.65 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J11000479803 TERMINATED 1000000225041 COLLIER 2011-07-12 2021-08-03 $ 477.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000158225 TERMINATED 1000000203308 COLLIER 2011-02-08 2021-03-16 $ 479.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-10-12
ANNUAL REPORT 2007-10-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State