Search icon

WATERWAYS MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: WATERWAYS MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERWAYS MORTGAGE, 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: 02 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000108751
FEI/EIN Number 141896747

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

Address: 15122 SUMMIT PLACE CR, NAPLES, FL, 34119, US
Mail Address: 2072 Cunningham Drive, Hampton, VA, 23666, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
E.H.G. RESIDENT AGENTS, INC. Agent -
MUNIZ ANTONIO Director 2072 Cunningham Drive, Hampton, VA, 23666
MILLER ROBERT Director 3350 BRIDLE PATH LANE, WESTON, FL, 33331
SELIGMAN BRIAN Director 11004 SW 37 MANOR, DAVIE, FL, 33328
GOLAN AMNON Director 19111 COLLINS AVENUE, APT. 801, SUNNY ISLES BEACH, FL, 33160
DAVENPORT J. STEVEN Director 18065 SW 82 AVENUE, MIAMI, FL, 33157
DAVENPORT RICHARD Director 2072 Cunningham Drive, Hampton, VA, 23666

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-09-25 15122 SUMMIT PLACE CR, NAPLES, FL 34119 -
REINSTATEMENT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-09-25 E.H.G. RESIDENT AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-04 15122 SUMMIT PLACE CR, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 2004-01-14 - -

Documents

Name Date
REINSTATEMENT 2015-09-25
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-10
REINSTATEMENT 2004-11-04
Amended and Restated Articles 2004-01-14
Domestic Profit 2003-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State