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 |
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 |
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 | - | - |
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