Search icon

WATEROUT OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WATEROUT OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATEROUT OF NORTHEAST 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: 26 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: P03000072341
FEI/EIN Number 030522658

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5791 UNIVERSITY CLUB BLVD, Jacksonville, FL, 32277, US
Mail Address: 5791 UNIVERSITY CLUB BLVD, Jacksonville, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDIS PAUL L President 5791 UNIVERSITY CLUB BLVD, Jacksonville, FL, 32277
MEDIS PAUL L Agent 5791 UNIVERSITY CLUB BLVD, Jacksonville, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-05-28 5791 UNIVERSITY CLUB BLVD, SUITE 1008, Jacksonville, FL 32277 -
AMENDMENT 2019-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-28 5791 UNIVERSITY CLUB BLVD, SUITE 1008, Jacksonville, FL 32277 -
REGISTERED AGENT NAME CHANGED 2015-10-27 MEDIS, PAUL L -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000023299 ACTIVE 1000000974248 DUVAL 2024-01-02 2034-01-10 $ 1,122.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
Amendment 2019-05-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State