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 |
Name | Role | Address |
---|---|---|
GIBSON KENNETH P | Agent | 1535 Queen Rd, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
GIBSON KENNETH P | President | 1535 Queen Rd, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
Gibson Robert M | Vice President | 51 S VENICE BLVD, VENICE, FL, 34293 |
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 |
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 |
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