Search icon

SIMPLY WATER, INC. - Florida Company Profile

Company Details

Entity Name: SIMPLY WATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMPLY WATER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000090408
FEI/EIN Number 141892846

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

Address: 16533 N.E. 26 PL, MIAMI, FL, 33160, US
Mail Address: 16533 N.E. 26 PL, MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAULSON MICHAEL J Manager 16533 N.E. 26 PL, MIAMI, FL, 33160
RAULSON MICHAEL J Agent 16533 N.E. 26 PL, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 16533 N.E. 26 PL, MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2010-01-07 16533 N.E. 26 PL, MIAMI, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 16533 N.E. 26 PL, MIAMI, FL 33160 -
AMENDMENT 2009-02-12 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Off/Dir Resignation 2020-03-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-07
Amendment 2009-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State