Search icon

WEST WATER CONTROLS, INC. - Florida Company Profile

Company Details

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

WEST WATER CONTROLS, 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: 14 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000017584
FEI/EIN Number 571152520

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

Address: 4825 WOODLANE CIRCLE, 110, TALLAHASSEE, FL, 32303
Mail Address: 4825 WOODLANE CIRCLE, 110, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST WILLIAM ROBERTI President 4825-110 WOODLANE CIRCLE, TALLAHASSEE, FL, 32303
WEST WILLIAM ROBERTI Agent 630-2 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 4825 WOODLANE CIRCLE, 110, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2007-05-02 4825 WOODLANE CIRCLE, 110, TALLAHASSEE, FL 32303 -
CANCEL ADM DISS/REV 2006-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-06 630-2 CAPITAL CIRCLE NE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001170223 ACTIVE 1000000117865 3971 137 2009-04-10 2029-04-22 $ 1,787.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603
J09000956937 LAPSED 2008-CA-2284 LEON CO. CIRCUIT COURT 2009-03-11 2014-03-24 $72,445.54 CAPITAL CITY BANK, POST OFFICE BOX 900, TALLAHASSEE, FLORIDA 32302
J09000953074 LAPSED 08-SC-004594 LEON COUNTY 2009-02-10 2014-03-20 $5,872.18 FEDERATED MUTUAL CONTROLS, INC.,, P.O BOX 19359, PLANTATION, FL 33318
J07900018522 LAPSED 07-4899-CI-13 CIR CIVIL DIV PINELLAS CTY FL 2007-11-26 2012-12-05 $34843.06 CASTLE SUPPLY COMPANY, INC., 6600 49TH STREET NORTH, PINELLAS PARK, FL 33781
J07900011979 LAPSED 07-CA-00239 2ND CIR CRT LEON CTY 2007-06-19 2012-08-09 $88319.48 FERGUSON ENTERPRISES, INC., 8813 GROW DRIVE, ELLYSON INDUSTRIAL PARK, PENSACOLA, FL 32514

Documents

Name Date
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-04-01
Off/Dir Resignation 2004-09-24
ANNUAL REPORT 2004-02-04
Domestic Profit 2003-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State