Entity Name: | FOUNTAIN CLEAR FILTRATIONS OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOUNTAIN CLEAR FILTRATIONS OF SOUTH FLORIDA, 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: |
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: | 06 Jun 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Aug 2006 (19 years ago) |
Document Number: | P03000062669 |
FEI/EIN Number |
611451111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 FLETCHER ST, Hollywood, FL, 33020, US |
Mail Address: | 6711 McKinley St, Hollywood, FL, 33024, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TISDOL MICHAEL A | President | 2120 FLETCHER ST, Hollywood, FL, 33020 |
TISDOL ELAINE | Secretary | 2120 FLETCHER ST, Hollywood, FL, 33020 |
fountain clear filtrations of south fl inc | Agent | 12555 ORANGE DRIVE, DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 2120 FLETCHER ST, BAY 4, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 12555 ORANGE DRIVE, 116, DAVIE, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-13 | fountain clear filtrations of south fl inc | - |
CHANGE OF MAILING ADDRESS | 2021-04-04 | 2120 FLETCHER ST, BAY 4, Hollywood, FL 33020 | - |
CANCEL ADM DISS/REV | 2006-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-13 |
AMENDED ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State