Search icon

FOUNTAIN CLEAR FILTRATIONS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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