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 |
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 |
Deremer Gary A | Agent | 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000070592 | MIAMI FILTER | ACTIVE | 2025-05-30 | 2030-12-31 | - | 7384 COMMERCIAL CIRCLE, FORT PIERCE, FL, 34951 |
G25000057489 | CUSTOM PUMP AND CONTROLS | ACTIVE | 2025-04-29 | 2030-12-31 | - | 4939 CROSS BAYOU BLVD, NEW PORT RICHEY, FL, 34652 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-04-21 | - | - |
MERGER | 2025-03-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000267471 |
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 | - | - |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State