Search icon

U.S. WATER SERVICES CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: U.S. WATER SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. WATER SERVICES CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2024 (a year ago)
Document Number: P03000047833
FEI/EIN Number 200008821

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

Address: 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of U.S. WATER SERVICES CORPORATION, MISSISSIPPI 1183741 MISSISSIPPI
Headquarter of U.S. WATER SERVICES CORPORATION, NEW YORK 6372110 NEW YORK
Headquarter of U.S. WATER SERVICES CORPORATION, COLORADO 20221022760 COLORADO
Headquarter of U.S. WATER SERVICES CORPORATION, ILLINOIS CORP_72053818 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549000GLM5Z8OS46V60 P03000047833 US-FL GENERAL ACTIVE 2003-04-28

Addresses

Legal c/o Deremer, Gary A, 4939 Cross Bayou Boulvard, New Port Richey, US-FL, US, 34652
Headquarters 4939 Cross Bayou Boulvard, New Port Richey, US-FL, US, 34652

Registration details

Registration Date 2021-12-21
Last Update 2023-10-17
Status ISSUED
Next Renewal 2024-10-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P03000047833

Key Officers & Management

Name Role Address
DEREMER GARY Chief Executive Officer 4939 CROSS BAYOU BLVD., NEW PORT RICHEY, FL, 34652
DELCHER CECIL Vice President 4939 CROSS BAYOU BLVD., NEW PORT RICHEY, FL, 34652
AMIOTT RALPH Vice President 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652
KADER MOHAMMED Vice President 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652
Mitchell Edward Vice President 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652
RUPE KAYCEE Chief Financial Officer 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000126777 ROCHA CONTROLS ACTIVE 2024-10-14 2029-12-31 - 5025 W RIO VISTA AVE, TAMPA, FL, 33634
G24000126773 TECHNICAL SALES CORPORATION ACTIVE 2024-10-14 2029-12-31 - 4621 N HALE AVENUE, TAMPA, FL, 33614
G23000080581 BCI TECHNOLOGIES ACTIVE 2023-07-07 2028-12-31 - 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652
G23000080584 BLACKBURN CONTROLS ACTIVE 2023-07-07 2028-12-31 - 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652
G14000018688 USW UTILITY GROUP ACTIVE 2014-02-21 2029-12-31 - 4939 CROSS BAYOU BLVD., STE. 401, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-04 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
AMENDMENT 2024-05-13 - -
AMENDED AND RESTATEDARTICLES 2020-03-31 - -
AMENDMENT 2019-09-25 - -
CHANGE OF MAILING ADDRESS 2005-05-09 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL 34652 -
AMENDMENT 2003-08-07 - -

Documents

Name Date
Reg. Agent Change 2024-11-04
Amendment 2024-05-13
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
Amended and Restated Articles 2020-03-31
ANNUAL REPORT 2020-01-16
Amendment 2019-09-25
ANNUAL REPORT 2019-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311083794 0418800 2007-08-01 335 SW 2ND AVENUE, SOUTH BAY, FL, 33493
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2007-08-01
Case Closed 2007-12-17

Related Activity

Type Complaint
Activity Nr 206133647
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2007-11-20
Abatement Due Date 2007-12-10
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C05 IIC
Issuance Date 2007-11-20
Abatement Due Date 2007-11-26
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 D09
Issuance Date 2007-11-20
Abatement Due Date 2007-12-10
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 2007-11-20
Abatement Due Date 2007-11-26
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 G04
Issuance Date 2007-11-20
Abatement Due Date 2007-12-10
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4650277201 2020-04-27 0455 PPP 4939 CROSS BAYOU BLVD., NEW PORT RICHEY, FL, 34652-3434
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5890420
Loan Approval Amount (current) 5890420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34652-3434
Project Congressional District FL-12
Number of Employees 490
NAICS code 221310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State