Entity Name: | WELL WATER FILTERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WELL WATER FILTERS 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: | 23 Sep 2003 (22 years ago) |
Date of dissolution: | 05 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2017 (8 years ago) |
Document Number: | P03000104173 |
FEI/EIN Number |
200255357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1321 W 35TH STREET, HIALEAH, FL, 33012, US |
Mail Address: | 1321 W 35TH STREET, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIDAURRAZAGA CARLOS E | President | 1321 W 35TH STREET, HIALEAH, FL, 33012 |
VIDAURRAZAGA CARLOS E | Agent | 1321 W 35TH STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-15 | 1321 W 35TH STREET, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-30 | 1321 W 35TH STREET, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 1321 W 35TH STREET, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-13 | VIDAURRAZAGA, CARLOS E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-09-15 |
ANNUAL REPORT | 2014-09-10 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-03-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State