Search icon

THE WATER FAUCET, INC. - Florida Company Profile

Company Details

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

THE WATER FAUCET, 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: 08 Dec 2003 (21 years ago)
Document Number: P03000151088
FEI/EIN Number 800085001

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

Address: 1611 EMMAUS RD NW, PALM BAY, FL, 32907
Mail Address: 1611 EMMAUS RD NW, PALM BAY, FL, 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED SAUNDRA T Director 1611 EMMAUS RD NW, PALM BAY, FL, 32907
REED ROBERT J Director 1611 EMMAUS RD NW, PALM BAY, FL, 32907
REED JAMES B Vice President 1611 EMMAUS RD NW, PALM BAY, FL, 32907
REED SAUNDRA TPres Agent 1611 EMMAUS RD NW, PALM BAY, FL, 32907
REED SAUNDRA T President 1611 EMMAUS RD NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-06 REED, SAUNDRA T, Pres -
CHANGE OF PRINCIPAL ADDRESS 2004-03-03 1611 EMMAUS RD NW, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2004-03-03 1611 EMMAUS RD NW, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-03 1611 EMMAUS RD NW, PALM BAY, FL 32907 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State