Search icon

ABSOLUTE WATER MANAGMENT, INC.

Company Details

Entity Name: ABSOLUTE WATER MANAGMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2003 (22 years ago)
Document Number: P03000059474
FEI/EIN Number 200024702
Address: 51 S VENICE BLVD, VENICE, FL, 34293, US
Mail Address: 51 S VENICE BLVD, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GIBSON KENNETH P Agent 1535 Queen Rd, VENICE, FL, 34293

President

Name Role Address
GIBSON KENNETH P President 1535 Queen Rd, VENICE, FL, 34293

Vice President

Name Role Address
Gibson Robert M Vice President 51 S VENICE BLVD, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000154270 ECOWATER SYSTEMS VENICE ACTIVE 2023-12-19 2028-12-31 No data 51 S VENICE BLVD, VENICE, FL, 34293
G05080900232 ECO WATER SYSTEMS ACTIVE 2005-03-21 2025-12-31 No data 51 SOUTH VENICE BLVD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 1826 Whispering pines circle, Englewood, FL 34223 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 1535 Queen Rd, VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 51 S VENICE BLVD, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2017-01-06 51 S VENICE BLVD, VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State